- Company Overview for CJG TIPPERHIRE LIMITED (11618541)
- Filing history for CJG TIPPERHIRE LIMITED (11618541)
- People for CJG TIPPERHIRE LIMITED (11618541)
- Insolvency for CJG TIPPERHIRE LIMITED (11618541)
- More for CJG TIPPERHIRE LIMITED (11618541)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2022 | |
15 May 2021 | 600 | Appointment of a voluntary liquidator | |
15 May 2021 | RESOLUTIONS |
Resolutions
|
|
15 May 2021 | LIQ02 | Statement of affairs | |
23 Apr 2021 | AD01 | Registered office address changed from 217 Halliwell Road Bolton Greater Manchester BL1 3NT England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 23 April 2021 | |
18 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2021 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
08 Mar 2021 | TM01 | Termination of appointment of Christopher John Garner as a director on 20 August 2020 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2020 | AP01 | Appointment of Mr Lee Craig Wade as a director on 1 October 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
11 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-11
|