Advanced company searchLink opens in new window

TIGRE PROJECT DEVELOPMENTS LIMITED

Company number 10868469

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)
08 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2023 LIQ01 Declaration of solvency
22 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
17 Nov 2023 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 17 November 2023
17 Nov 2023 600 Appointment of a voluntary liquidator
17 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-14
01 Aug 2023 TM01 Termination of appointment of Richard Alexander Roberts as a director on 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
06 May 2021 PSC02 Notification of Mnl (Oxford Capital) Nominees Limited as a person with significant control on 9 April 2021
06 May 2021 PSC07 Cessation of Share Nominees Limited as a person with significant control on 9 April 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
09 Jun 2020 CH01 Director's details changed for Mr Robert Austin Hastings on 8 May 2020
09 Jun 2020 CH01 Director's details changed for Mrs Alison Dawn Hastings on 8 May 2020
03 Feb 2020 TM01 Termination of appointment of Paul Graham Barker as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Mr Richard Alexander Roberts as a director on 28 January 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
01 Aug 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 1 August 2019
22 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
07 Mar 2019 AP01 Appointment of Mr Paul Graham Barker as a director on 14 February 2019