TIGER PROPERTY PARTNERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Liquidators' statement of receipts and payments to 2024-12-18 |
19/02/2419 February 2024 | Liquidators' statement of receipts and payments to 2023-12-18 |
11/01/2311 January 2023 | Statement of affairs |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Registered office address changed from 1 Gibsons Road Stockport SK4 4JX England to Crown House H217 Igher Hillgate Stockport SK1 3RB on 2022-12-23 |
23/12/2223 December 2022 | Appointment of a voluntary liquidator |
23/12/2223 December 2022 | Resolutions |
21/10/2221 October 2022 | Compulsory strike-off action has been suspended |
21/10/2221 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
07/07/227 July 2022 | Registered office address changed from , 3 Buckingham Road West, Heaton Moor, Stockport, SK4 4AZ, England to Crown House H217 Igher Hillgate Stockport SK1 3RB on 2022-07-07 |
10/05/2210 May 2022 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to 3 Buckingham Road West Heaton Moor Stockport SK4 4AZ on 2022-05-10 |
22/12/2122 December 2021 | Amended total exemption full accounts made up to 2020-10-31 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | DISS40 (DISS40(SOAD)) |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 722 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
01/11/161 November 2016 | Registered office address changed from , 722 Wilmslow Road, Didsbury, Manchester, M20 2DW to Crown House H217 Igher Hillgate Stockport SK1 3RB on 2016-11-01 |
01/11/161 November 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/09/152 September 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual return made up to 10 October 2014 with full list of shareholders |
11/03/1511 March 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LOUGHTMAN |
01/08/141 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 718A WILMSLOW ROAD DISBURY MANCHESTER M20 2DW |
14/07/1414 July 2014 | Registered office address changed from , 718a Wilmslow Road, Disbury, Manchester, M20 2DW on 2014-07-14 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/08/131 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
08/08/128 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | PREVEXT FROM 30/06/2011 TO 31/10/2011 |
10/08/1110 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/09/1020 September 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
10/08/1010 August 2010 | Registered office address changed from , Richard House, Winckley Square, Preston, Lancashire, PR1 3HP on 2010-08-10 |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/10/0928 October 2009 | Annual return made up to 1 August 2009 with full list of shareholders |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/08/0723 August 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06 |
08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
08/08/058 August 2005 | |
08/08/058 August 2005 | NEW DIRECTOR APPOINTED |
08/08/058 August 2005 | NEW DIRECTOR APPOINTED |
04/08/054 August 2005 | DIRECTOR RESIGNED |
04/08/054 August 2005 | NEW SECRETARY APPOINTED |
04/08/054 August 2005 | SECRETARY RESIGNED |
01/08/051 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company