Advanced company searchLink opens in new window

W T TIGER 2 LIMITED

Company number 04253375

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2011 DS01 Application to strike the company off the register
20 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1,000,000
20 Jul 2011 AD01 Registered office address changed from Grace House Centrapark Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT England on 20 July 2011
11 Apr 2011 AA Full accounts made up to 31 December 2010
30 Dec 2010 AA Full accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
28 Jul 2010 CH03 Secretary's details changed for Mr Alan Renwick Martin on 17 July 2010
28 Jul 2010 CH01 Director's details changed for Mr Sarath L Lankage on 17 July 2010
28 Jul 2010 CH01 Director's details changed for Mr Michael Keith Anthony Ranglin on 17 July 2010
28 Jul 2010 CH01 Director's details changed for Mr John Edward Brennan on 17 July 2010
28 Jul 2010 CH01 Director's details changed for Mr Erwin Mclee Burton on 17 July 2010
30 Oct 2009 AA Full accounts made up to 31 December 2008
29 Jul 2009 363a Return made up to 17/07/09; full list of members
29 Jul 2009 288c Secretary's Change of Particulars / alan martin / 23/07/2009 / HouseName/Number was: , now: 11; Street was: 2B the crosspath, now: harrison lane; Area was: , now: balls park; Post Town was: radlett, now: hertford; Post Code was: WD7 8HN, now: SG13 8FE; Country was: , now: united kingdom; Occupation was: , now: chartered accountant
29 Jul 2009 287 Registered office changed on 29/07/2009 from grace house centrapark bessemer road welwyn garden city hertfordshire AL7 1HT england
23 Oct 2008 AA Full accounts made up to 31 December 2007
29 Jul 2008 363a Return made up to 17/07/08; full list of members
04 Mar 2008 288a Director appointed mr michael keith anthony ranglin
03 Mar 2008 287 Registered office changed on 03/03/2008 from wt house bessemer road welwyn garden city hertfordshire AL7 1HT
24 Jan 2008 AA Full accounts made up to 31 March 2007
17 Oct 2007 155(6)a Declaration of assistance for shares acquisition
17 Oct 2007 155(6)b Declaration of assistance for shares acquisition
17 Oct 2007 155(6)b Declaration of assistance for shares acquisition