- Company Overview for TIGGA TOWERS LIMITED (06914044)
- Filing history for TIGGA TOWERS LIMITED (06914044)
- People for TIGGA TOWERS LIMITED (06914044)
- Insolvency for TIGGA TOWERS LIMITED (06914044)
- More for TIGGA TOWERS LIMITED (06914044)
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) |
---|---|---|---|
28 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2023 | |
21 Jun 2022 | AD01 | Registered office address changed from Bay 10 Aston Road Business Park Aston Road Wem Shrewsbury SY4 5BA England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 21 June 2022 | |
15 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2022 | LIQ02 | Statement of affairs | |
07 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from 15 the Close Horley Surrey RH6 9EB England to Bay 10 Aston Road Business Park Aston Road Wem Shrewsbury SY4 5BA on 3 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Miss Samantha Amanda Marsh on 19 September 2020 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
20 Mar 2019 | CH01 | Director's details changed for Miss Samantha Amanda Marsh on 9 March 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
17 Jan 2018 | AD01 | Registered office address changed from 3 Meadow Way Reigate RH2 8DP England to 15 the Close Horley Surrey RH6 9EB on 17 January 2018 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | AD01 | Registered office address changed from 10 Summer Close Byfleet West Byfleet Surrey KT14 7RY to 3 Meadow Way Reigate RH2 8DP on 29 September 2016 |