Advanced company searchLink opens in new window

TIGERHAMMER LIMITED

Company number SC213020

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)
16 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Nov 2008 363a Return made up to 21/11/08; full list of members
25 Nov 2008 288c Director's Change of Particulars / john burnett (junior) / 01/11/2008 / HouseName/Number was: , now: 5; Street was: 2 musselburgh road, now: castle place; Post Town was: dalkeith, now: gorebridge; Post Code was: EH22 1BZ, now: EH23 4TJ
27 Oct 2008 AA Accounts made up to 31 December 2007
11 Dec 2007 363a Return made up to 21/11/07; full list of members
29 Oct 2007 AA Accounts made up to 31 December 2006
04 Dec 2006 363s Return made up to 21/11/06; full list of members
15 Sep 2006 AA Accounts made up to 31 December 2005
13 Dec 2005 363s Return made up to 21/11/05; full list of members
22 Mar 2005 AA Accounts made up to 31 December 2004
23 Nov 2004 363s Return made up to 21/11/04; full list of members
23 Nov 2004 AA Accounts made up to 31 December 2003
01 Feb 2004 353 Location of register of members
01 Feb 2004 288a New secretary appointed
01 Feb 2004 288a New director appointed
01 Feb 2004 288b Secretary resigned
01 Feb 2004 288b Director resigned
31 Dec 2003 363s Return made up to 21/11/03; full list of members
31 Dec 2003 363(288) Secretary's particulars changed;director's particulars changed
08 Oct 2003 AA Accounts made up to 31 December 2002
24 Dec 2002 363s Return made up to 21/11/02; full list of members
11 Sep 2002 AA Accounts made up to 31 December 2001
24 Dec 2001 363s Return made up to 21/11/01; full list of members