Advanced company searchLink opens in new window

TIGERPARK LIMITED

Company number 03453726

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)
04 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2014 4.68 Liquidators' statement of receipts and payments to 24 June 2014
04 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 May 2014 4.68 Liquidators' statement of receipts and payments to 27 April 2014
05 Nov 2013 4.68 Liquidators' statement of receipts and payments to 27 October 2013
16 Jul 2013 4.68 Liquidators' statement of receipts and payments to 27 April 2013
14 May 2013 4.68 Liquidators' statement of receipts and payments to 27 April 2013
09 Nov 2012 4.68 Liquidators' statement of receipts and payments to 27 October 2012
29 Jun 2012 4.68 Liquidators' statement of receipts and payments to 27 April 2012
29 May 2012 4.68 Liquidators' statement of receipts and payments to 27 April 2012
14 Dec 2011 4.68 Liquidators' statement of receipts and payments to 27 October 2011
14 Jul 2011 4.68 Liquidators' statement of receipts and payments to 27 April 2011
17 May 2011 4.68 Liquidators' statement of receipts and payments to 27 April 2011
28 Apr 2010 2.24B Administrator's progress report to 22 April 2010
28 Apr 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Nov 2009 2.24B Administrator's progress report to 26 October 2009
30 Oct 2009 2.31B Notice of extension of period of Administration
20 May 2009 2.24B Administrator's progress report to 26 April 2009
27 Feb 2009 2.16B Statement of affairs with form 2.14B
17 Jan 2009 2.23B Result of meeting of creditors
30 Dec 2008 2.17B Statement of administrator's proposal
04 Nov 2008 287 Registered office changed on 04/11/2008 from concept house 11 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW
01 Nov 2008 2.12B Appointment of an administrator
24 Oct 2008 288b Appointment terminated secretary david webb
10 Oct 2008 CERTNM Company name changed dsps field marketing LIMITED\certificate issued on 10/10/08