Advanced company searchLink opens in new window

TIPTON-JONES LIMITED

Company number 07345213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2022 AA Accounts for a small company made up to 31 March 2021
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2022 DS01 Application to strike the company off the register
16 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
25 May 2021 AD01 Registered office address changed from Suite 35, the Forum Tameside Business Park, Windmill Lane Denton Manchester M34 3QS England to Office 34, the Forum, Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 25 May 2021
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
07 Feb 2020 TM02 Termination of appointment of Whittock Consulting Limited as a secretary on 7 February 2020
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019
18 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
09 Apr 2018 CH04 Secretary's details changed for Whittock Consulting Limited on 9 April 2018
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
17 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
27 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 27 June 2017
27 Jun 2017 PSC02 Notification of Shawston Holdings Limited as a person with significant control on 31 July 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 TM02 Termination of appointment of Nexus Solicitors Limited as a secretary on 23 September 2016
26 Sep 2016 AP04 Appointment of Whittock Consulting Limited as a secretary on 23 September 2016
26 Sep 2016 AD01 Registered office address changed from C/O Nexus Solicitors Limited Carlton House 16-18 Albert Square Manchester M2 5PE England to Suite 35, the Forum Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 26 September 2016
18 Aug 2016 AD01 Registered office address changed from Shawston International Ltd Great Norbury Street Hyde Cheshire SK14 1BW to C/O Nexus Solicitors Limited Carlton House 16-18 Albert Square Manchester M2 5PE on 18 August 2016
17 Aug 2016 AP04 Appointment of Nexus Solicitors Limited as a secretary on 17 August 2016
17 Aug 2016 TM02 Termination of appointment of Amanda Dena Collins as a secretary on 17 August 2016