Company NameTiger Tk Wood Ltd
Company StatusDissolved
Company Number08529522
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)
Dissolution Date20 August 2023 (8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Karen Leslie Wood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barnhouse Grange Road
Singleton
Poulton-Le-Fylde
Lancashire
FY6 8LP
Director NameMrs Toni Marie Barlow
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Miller Crescent Off Church Road
Singleton
Poulton-Le-Fylde
Lancashire
FY6 8LW

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 October 2020Liquidators' statement of receipts and payments to 20 August 2020 (19 pages)
17 February 2020Appointment of a voluntary liquidator (3 pages)
22 January 2020Removal of liquidator by court order (8 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
10 September 2019Registered office address changed from C/O Towers + Gornall Abacus House Rope Walk Garstang Preston PR3 1NS to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 10 September 2019 (2 pages)
7 September 2019Statement of affairs (9 pages)
7 September 2019Appointment of a voluntary liquidator (4 pages)
7 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-21
(1 page)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mrs Toni Marie Barlow on 5 March 2018 (2 pages)
24 January 2018Change of details for Miss Toni Marie Barlow as a person with significant control on 22 September 2017 (2 pages)
24 January 2018Change of details for Miss Toni Marie Barlow as a person with significant control on 22 September 2017 (2 pages)
23 January 2018Change of details for Miss Toni Marie Wood as a person with significant control on 22 September 2017 (2 pages)
23 January 2018Director's details changed for Miss Toni Marie Barlow on 22 September 2017 (2 pages)
23 January 2018Director's details changed for Miss Toni Marie Wood on 22 September 2017 (2 pages)
23 January 2018Director's details changed for Miss Toni Marie Barlow on 22 September 2017 (2 pages)
23 January 2018Change of details for Miss Toni Marie Wood as a person with significant control on 22 September 2017 (2 pages)
23 January 2018Director's details changed for Miss Toni Marie Wood on 22 September 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
25 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)