About

Registered Number: 04739603
Date of Incorporation: 18/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2020 (4 years and 7 months ago)
Registered Address: C/O Wilson Field Limited The Manor House, 260 Ecclsall Road South, Sheffield, South Yorkshire, S11 9PS

 

Having been setup in 2003, Tiger Scaffolding Ltd has its registered office in Sheffield, South Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Brown, Barry, Parkin, Mark Richard, Middlesmas, Deborah Pamela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Barry 07 November 2003 - 1
PARKIN, Mark Richard 18 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MIDDLESMAS, Deborah Pamela 18 April 2003 19 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2020
LIQ14 - N/A 03 June 2020
LIQ03 - N/A 17 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2018
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 19 April 2018
LIQ02 - N/A 19 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 31 December 2016
CH01 - Change of particulars for director 25 November 2016
CH01 - Change of particulars for director 25 November 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
SH01 - Return of Allotment of shares 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 June 2014
AD01 - Change of registered office address 10 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 14 July 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
TM02 - Termination of appointment of secretary 21 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 09 March 2007
AA - Annual Accounts 03 November 2006
395 - Particulars of a mortgage or charge 28 July 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 19 October 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 02 June 2004
CERTNM - Change of name certificate 23 February 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
225 - Change of Accounting Reference Date 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 18 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 March 2010 Outstanding

N/A

Debenture 28 February 2007 Outstanding

N/A

Debenture 26 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.