TIGER BOULEVARD LIMITED

Xl Business Solutions Premier House Xl Business Solutions Premier House, Cleckheaton, BD19 3TT
StatusDISSOLVED
Company No.09766712
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 19 days

SUMMARY

TIGER BOULEVARD LIMITED is an dissolved private limited company with number 09766712. It was incorporated 8 years, 9 months, 10 days ago, on 08 September 2015 and it was dissolved 2 years, 11 months, 19 days ago, on 29 June 2021. The company address is Xl Business Solutions Premier House Xl Business Solutions Premier House, Cleckheaton, BD19 3TT.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Old address: Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS United Kingdom

Change date: 2020-09-21

New address: Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-10

Psc name: Mr John Paul Newton

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Newton

Change date: 2017-04-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mrs Joanne Newton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-28

Officer name: Mr John Paul Newton

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMPERIAL MORTGAGES LTD

32 LODGE HILL,WELLING,DA16 1BW

Number:06015633
Status:ACTIVE
Category:Private Limited Company

MAS WHOLESALE LIMITED

121 DOVE HOUSE LANE,SOLIHULL,B91 2EQ

Number:08362177
Status:ACTIVE
Category:Private Limited Company

NEW ADDINGTON PATHFINDERS

120 CENTRAL PARADE,CROYDON,CR0 0JW

Number:08253663
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OWEN DWELLY DESIGN LIMITED

2 BRENDON CLOSE,WATCHET,TA23 0RG

Number:04210652
Status:ACTIVE
Category:Private Limited Company

POLICYFAST LIMITED

UNIT 5 VANTAGE PARK,HUNTINGDON,PE29 6SR

Number:05579631
Status:ACTIVE
Category:Private Limited Company

THINK TALL TRAINING LIMITED

1 - 3 MANOR ROAD,CHATHAM,ME4 6AE

Number:06570420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source