Advanced company searchLink opens in new window

TIGERS EYE ARCHITECTURE AND DESIGN PRACTICE LIMITED

Company number 06798973

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 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
08 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 May 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
09 Mar 2016 AD01 Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 9 March 2016
03 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 4.20 Statement of affairs with form 4.19
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
14 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 Feb 2015 AD02 Register inspection address has been changed from 202 Sandbanks Road Poole Dorset BH14 8HA United Kingdom to 31-33 Commercial Road Commercial Road Poole Dorset BH14 0HU
22 May 2014 AD01 Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA on 22 May 2014
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AA01 Previous accounting period extended from 29 June 2012 to 29 December 2012
18 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Toby Peters as a director
29 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Mar 2012 AA01 Previous accounting period shortened from 30 June 2011 to 29 June 2011
13 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Mar 2011 AP01 Appointment of Mr Edmund David Mitchell as a director
08 Mar 2011 TM01 Termination of appointment of Thomas Mitchell as a director
08 Mar 2011 AP01 Appointment of Mr Toby Benjamin Peters as a director
08 Mar 2011 TM01 Termination of appointment of Joshua Mitchell as a director