Advanced company searchLink opens in new window

TIGGO LIMITED

Company number 05510163

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 DS01 Application to strike the company off the register
09 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
25 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 100
17 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Sep 2009 363a Return made up to 15/07/09; full list of members
03 Sep 2009 288c Secretary's Change of Particulars / christine williams / 01/01/2009 / Date of Birth was: 01-Aug-1963, now: none; HouseName/Number was: the white house, now: the woodlands; Street was: main street, now: feilden court; Area was: , now: mollington; Post Town was: east langton, now: chester; Region was: leicestershire, now: ; Post Code was: LE16 7TW, n
20 Aug 2008 AA Total exemption small company accounts made up to 31 July 2008
21 Jul 2008 363a Return made up to 15/07/08; full list of members
22 Oct 2007 AA Total exemption small company accounts made up to 31 July 2007
24 Aug 2007 363s Return made up to 15/07/07; no change of members
08 Mar 2007 AA Total exemption small company accounts made up to 31 July 2006
24 Jul 2006 363s Return made up to 15/07/06; full list of members
05 Aug 2005 288a New secretary appointed
05 Aug 2005 288a New director appointed
05 Aug 2005 288b Secretary resigned
05 Aug 2005 288b Director resigned
15 Jul 2005 NEWINC Incorporation