About

Registered Number: 04121696
Date of Incorporation: 08/12/2000 (23 years and 5 months ago)
Company Status: Liquidation
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

 

Based in St. Albans, Tigerwater Ltd was established in 2000, it's status at Companies House is "Liquidation". There is one director listed as Spice, Nicholas Paul for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPICE, Nicholas Paul 10 January 2001 30 November 2001 1

Filing History

Document Type Date
LIQ03 - N/A 12 July 2017
SH08 - Notice of name or other designation of class of shares 13 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2016
RESOLUTIONS - N/A 24 May 2016
AD01 - Change of registered office address 24 May 2016
RESOLUTIONS - N/A 20 May 2016
4.70 - N/A 20 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 15 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 29 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 27 December 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 13 August 2011
AR01 - Annual Return 27 December 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 22 February 2010
AA01 - Change of accounting reference date 28 December 2009
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 04 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
395 - Particulars of a mortgage or charge 31 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.