Advanced company searchLink opens in new window

D J TIPPERS & GRAB HIRE LIMITED

Company number 08730413

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)
26 Aug 2022 PSC07 Cessation of Jessica Joyce Quee as a person with significant control on 8 August 2022
26 Aug 2022 AP01 Appointment of Miss Amy Louise Taylor as a director on 3 January 2021
26 Aug 2022 PSC01 Notification of Amy Louise Taylor as a person with significant control on 3 January 2021
26 Aug 2022 AD01 Registered office address changed from , 13 Brucite Court 2 Sayers Way, Erith, DA8 2FY, England to Flat 201 212 the Heathway Dagenham RM10 8QZ on 26 August 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
22 Jul 2022 AD01 Registered office address changed from , 404 Erith Road, Northumberland Heath, Erith, DA8 3NJ, England to Flat 201 212 the Heathway Dagenham RM10 8QZ on 22 July 2022
04 May 2022 AA Micro company accounts made up to 31 July 2021
30 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
03 Sep 2021 MR01 Registration of charge 087304130001, created on 3 September 2021
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
23 Jul 2021 AP01 Appointment of Miss Jessica Joyce Quee as a director on 3 July 2021
23 Jul 2021 TM01 Termination of appointment of Kenneth Baker as a director on 3 July 2021
23 Jul 2021 AD01 Registered office address changed from , 404 Erith Road, Northumberland Heath, Erith, DA8 3NJ, England to Flat 201 212 the Heathway Dagenham RM10 8QZ on 23 July 2021
23 Jul 2021 AD01 Registered office address changed from , Unit 1 Unit 1 Evelyn Way, Ramsgate, CT12 5GT, England to Flat 201 212 the Heathway Dagenham RM10 8QZ on 23 July 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 PSC01 Notification of Jessica Quee as a person with significant control on 26 February 2021
03 Mar 2021 TM01 Termination of appointment of Jessica Joyce Quee as a director on 26 February 2021
03 Mar 2021 AP01 Appointment of Mr Kenneth Baker as a director on 26 February 2021
03 Mar 2021 PSC07 Cessation of Jessica Joyce Quee as a person with significant control on 26 February 2021
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 Flat 201 212 the Heathway Dagenham RM10 8QZ on 17 November 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
14 Oct 2020 PSC01 Notification of Jessica Joyce Quee as a person with significant control on 14 October 2020
14 Oct 2020 PSC07 Cessation of Stuart Weller as a person with significant control on 14 October 2020