- Company Overview for ECM TIPPERS LIMITED (10632500)
- Filing history for ECM TIPPERS LIMITED (10632500)
- People for ECM TIPPERS LIMITED (10632500)
- More for ECM TIPPERS LIMITED (10632500)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2019 | DS01 | Application to strike the company off the register | |
28 May 2019 | AD01 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX United Kingdom to Gate 2 Tile Street Bury BL9 5BR on 28 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
24 May 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
19 Mar 2018 | CH01 | Director's details changed for Mr Allan Tyson on 20 February 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Christopher Mark Goodier on 20 February 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 114 Booth Way Booth Way Tottington Bury BL8 3JT United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 19 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Allan Tyson as a person with significant control on 20 February 2018 | |
19 Mar 2018 | PSC01 | Notification of Christopher Mark Goodier as a person with significant control on 20 February 2018 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
22 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-22
|