Advanced company searchLink opens in new window

TIGER BAY LIMITED

Company number NI047664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-09-05
  • GBP 10,101
15 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Feb 2011 AA01 Previous accounting period shortened from 28 February 2011 to 30 September 2010
28 Jan 2011 CERTNM Company name changed mortgages and more (NI) LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
28 Jan 2011 CONNOT Change of name notice
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
24 Jun 2010 AR01 Annual return made up to 22 August 2009 with full list of shareholders
24 Jun 2010 AR01 Annual return made up to 22 August 2008 with full list of shareholders
24 Jun 2010 AR01 Annual return made up to 22 August 2007 with full list of shareholders
24 Jun 2010 AR01 Annual return made up to 22 August 2006 with full list of shareholders
24 Jun 2010 AR01 Annual return made up to 22 August 2005 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Jeremy Cruiks on 1 August 2005
24 May 2010 AD01 Registered office address changed from 138 Lisburn Road Belfast BT6 8AW on 24 May 2010
09 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
28 Feb 2009 98-2(NI) Return of allot of shares
23 Jan 2009 AC(NI) 29/02/08 annual accts
13 Jun 2008 233(NI) Change of ARD
18 May 2007 98-2(NI) Return of allot of shares
09 Jan 2007 AC(NI) 31/08/06 annual accts
04 Apr 2006 AC(NI) 31/08/05 annual accts
09 Nov 2005 295(NI) Change in sit reg add