TIGERWATER LIMITED: Filings
Overview
Company Name | TIGERWATER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04121696 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TIGERWATER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to May 04, 2019 | 6 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 04, 2018 | 6 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 04, 2017 | 6 pages | LIQ03 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Sub-division of shares on May 05, 2016 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael Howard Goldstein as a director on Mar 14, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul George Milner as a director on Mar 14, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Gary Anthony Burns on Nov 28, 2014 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Gary Anthony Burns on Mar 18, 2012 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 3 pages | AA | ||||||||||||||
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