Advanced company searchLink opens in new window

TIGALAND LIMITED

Company number 02000866

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)
30 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
09 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Apr 2012 4.70 Declaration of solvency
30 Apr 2012 600 Appointment of a voluntary liquidator
30 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-19
19 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Mar 2012 AD01 Registered office address changed from Block B Burgan House the Causeway Staines TW18 3PA on 2 March 2012
23 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 2
23 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
18 Aug 2010 AA Accounts for a dormant company made up to 30 June 2010
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
26 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jan 2010 TM01 Termination of appointment of Geoffrey Ball as a director
13 Jan 2010 AP01 Appointment of Mr Alan Duke Brown as a director
06 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
20 Oct 2009 CH01 Director's details changed for Geoffrey Arthur Ball on 1 October 2009
19 Oct 2009 CH01 Director's details changed for John Graham Gunn Reid on 1 October 2009