Advanced company searchLink opens in new window

TIGGA TOWERS LIMITED

Company number 06914044

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-07
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