Advanced company searchLink opens in new window

TIG REALISATIONS LIMITED

Company number 03555385

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)
02 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2010 4.68 Liquidators' statement of receipts and payments to 25 February 2010
02 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
26 May 2009 4.68 Liquidators' statement of receipts and payments to 6 May 2009
07 May 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Nov 2007 2.24B Administrator's progress report
09 Nov 2007 2.23B Result of meeting of creditors
13 Sep 2007 2.18B Notice of extension of time period of the administration
13 Sep 2007 2.17B Statement of administrator's proposal
13 Sep 2007 2.16B Statement of affairs
25 Jul 2007 2.23B Result of meeting of creditors
25 Jul 2007 2.23B Result of meeting of creditors
19 Jul 2007 CERTNM Company name changed typhoon international group LTD\certificate issued on 19/07/07
13 Jun 2007 287 Registered office changed on 13/06/07 from: the typhoon building oakcroft road chessington surrey KT9 1RH
01 Jun 2007 403a Declaration of satisfaction of mortgage/charge
01 Jun 2007 403a Declaration of satisfaction of mortgage/charge
17 May 2007 2.12B Appointment of an administrator
19 Apr 2007 395 Particulars of mortgage/charge
13 Apr 2007 395 Particulars of mortgage/charge
13 Apr 2007 395 Particulars of mortgage/charge
13 Apr 2007 395 Particulars of mortgage/charge
27 Feb 2007 403a Declaration of satisfaction of mortgage/charge
27 Feb 2007 403a Declaration of satisfaction of mortgage/charge
25 Oct 2006 AA Accounts for a medium company made up to 31 October 2005
02 Oct 2006 225 Accounting reference date extended from 31/10/06 to 31/12/06