About

Registered Number: 04753231
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 77-79 Christchurch Road, Ringwood, Hampshire, BH24 1DH

 

Tiger Maintenance Ltd was founded on 06 May 2003 and has its registered office in Hampshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 27 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
TM01 - Termination of appointment of director 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
TM01 - Termination of appointment of director 03 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 03 June 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 03 June 2011
AA01 - Change of accounting reference date 29 September 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 01 June 2006
RESOLUTIONS - N/A 05 January 2006
AA - Annual Accounts 05 January 2006
225 - Change of Accounting Reference Date 15 August 2005
363s - Annual Return 23 June 2005
225 - Change of Accounting Reference Date 17 February 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 29 December 2004
395 - Particulars of a mortgage or charge 10 July 2004
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 29 March 2010 Outstanding

N/A

Omnibus guarantee and set-off agreement 23 October 2009 Outstanding

N/A

Debenture 06 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.