- Company Overview for TIPTON-JONES LIMITED (07345213)
- Filing history for TIPTON-JONES LIMITED (07345213)
- People for TIPTON-JONES LIMITED (07345213)
- Charges for TIPTON-JONES LIMITED (07345213)
- More for TIPTON-JONES LIMITED (07345213)
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 |