D J TIPPERS AND CONSTRUCTION LIMITED
Company number 08137990
- Company Overview for D J TIPPERS AND CONSTRUCTION LIMITED (08137990)
- Filing history for D J TIPPERS AND CONSTRUCTION LIMITED (08137990)
- People for D J TIPPERS AND CONSTRUCTION LIMITED (08137990)
- More for D J TIPPERS AND CONSTRUCTION LIMITED (08137990)
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) |
---|---|---|---|
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 Oct 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
19 Oct 2021 | PSC01 | Notification of Kenneth Baker as a person with significant control on 6 August 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Storage and Recovery Spitfire Way Manston Ramsgate CT12 5BU England to 78 York Street London W1H 1DP on 20 September 2021 | |
06 Aug 2021 | PSC07 | Cessation of D J Tippers & Grab Hire Limited as a person with significant control on 3 July 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2021 | AD01 | Registered office address changed from Unit 1 Evelyn Way Ramsgate CT12 5GT England to Storage and Recovery Spitfire Way Manston Ramsgate CT12 5BU on 30 July 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AP01 | Appointment of Mr Kenneth Baker as a director on 21 November 2020 | |
31 Mar 2021 | TM01 | Termination of appointment of Jessica Joyce Quee as a director on 21 December 2020 | |
13 Jan 2021 | TM01 | Termination of appointment of Stuart Weller as a director on 1 December 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 20 Swanscombe Street Swanscombe DA10 0BN England to Unit 1 Evelyn Way Ramsgate CT12 5GT on 17 November 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
20 Aug 2020 | PSC05 | Change of details for D J Tippers & Grab Hire Limited as a person with significant control on 8 November 2019 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Stuart Weller on 8 November 2019 | |
20 Aug 2020 | AD01 | Registered office address changed from Frog Lane Off Marsh Way Rainham Essex RM13 8UG England to 20 Swanscombe Street Swanscombe DA10 0BN on 20 August 2020 | |
05 Jun 2020 | AP01 | Appointment of Miss Jessica Joyce Quee as a director on 31 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Jessica Joyce Quee as a director on 7 November 2019 | |
02 Jun 2020 | CH01 | Director's details changed for Miss Jessica Joyce Quee on 7 November 2019 | |
01 Jun 2020 | PSC07 | Cessation of Daniel Joseph Andrews as a person with significant control on 1 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Miss Jessica Joyce Quee as a director on 7 November 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Daniel Joseph Andrews as a director on 7 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Stuart Weller as a director on 7 November 2019 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 |