TIGERWATER LIMITED: Filings

  • Overview

    Company NameTIGERWATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04121696
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TIGERWATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to May 04, 2019

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to May 04, 2018

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to May 04, 2017

    6 pagesLIQ03

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Sub-division of shares on May 05, 2016

    5 pagesSH02

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on May 24, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 05, 2016

    LRESSP

    Appointment of Mr Michael Howard Goldstein as a director on Mar 14, 2016

    2 pagesAP01

    Appointment of Mr Paul George Milner as a director on Mar 14, 2016

    2 pagesAP01

    Annual return made up to Dec 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Dec 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Gary Anthony Burns on Nov 28, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Dec 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Dec 08, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Gary Anthony Burns on Mar 18, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2011

    3 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0