Advanced company searchLink opens in new window

TIGGYWIGS LIMITED

Company number 04511835

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2023 DS01 Application to strike the company off the register
20 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
21 Mar 2023 RP04AP01 Second filing for the appointment of Mrs Rosamund Margaret Marshall as a director
20 Mar 2023 RP04AP01 Second filing for the appointment of Mr John Guy Casagrande as a director
16 Mar 2023 AD01 Registered office address changed from 2 Crown Court Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 16 March 2023
13 Oct 2022 TM01 Termination of appointment of Stephen Kramer as a director on 7 October 2022
10 Oct 2022 PSC02 Notification of Bhfs Two Limited as a person with significant control on 5 October 2022
10 Oct 2022 AD01 Registered office address changed from 2 Crown Way Crown Way Rushden NN10 6BS England to 2 Crown Court Crown Way Rushden NN10 6BS on 10 October 2022
10 Oct 2022 AP01 Appointment of Stephen Kramer as a director on 5 October 2022
10 Oct 2022 AP01 Appointment of John Francis Butler as a director on 5 October 2022
10 Oct 2022 AP03 Appointment of Stephen Kramer as a secretary on 5 October 2022
10 Oct 2022 AP01 Appointment of John Guy Casagrande as a director on 5 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2023
10 Oct 2022 AP01 Appointment of Rosamund Margaret Marshall as a director on 5 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/2023.
10 Oct 2022 AP01 Appointment of Elizabeth Jeanne Boland as a director on 5 October 2022
10 Oct 2022 AD01 Registered office address changed from Broadway Court Brighton Road Lancing West Sussex BN15 8JT United Kingdom to 2 Crown Way Crown Way Rushden NN10 6BS on 10 October 2022
06 Oct 2022 PSC07 Cessation of Gregory Neil Turville as a person with significant control on 5 October 2022
06 Oct 2022 PSC07 Cessation of Fiona Turville as a person with significant control on 5 October 2022
06 Oct 2022 TM01 Termination of appointment of Gregory Neil Turville as a director on 5 October 2022
06 Oct 2022 TM01 Termination of appointment of Fiona Turville as a director on 5 October 2022