S & L TIPPERS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024 Registered office address changed to PO Box 4385, 13365554 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-27

View Document

27/03/2427 March 2024

View Document

14/11/2314 November 2023 Termination of appointment of Jacob Andrew Murfin as a director on 2023-06-02

View Document

14/11/2314 November 2023 Registered office address changed from 53 C/O Dg Accountants (Blyton) 53 Irwin Road Blyton Gainsborough DN21 3LS England to Berryhill Stables Knenhall Stone ST15 8TJ on 2023-11-14

View Document

14/11/2314 November 2023 Notification of S & L Services (Holdings) Ltd as a person with significant control on 2023-06-02

View Document

14/11/2314 November 2023 Cessation of James Morrison & Son Ltd as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Notification of James Morrison & Son Ltd as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Registered office address changed from Berryhill Stables Moddershall Knenhall Stone ST15 8TJ United Kingdom to 53 C/O Dg Accountants (Blyton) 53 Irwin Road Blyton Gainsborough DN21 3LS on 2023-06-06

View Document

06/06/236 June 2023 Cessation of S & L Services (Holdings) Limited as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Certificate of change of name

View Document

06/06/236 June 2023 Appointment of Mr Jacob Andrew Murfin as a director on 2023-06-02

View Document

06/06/236 June 2023 Termination of appointment of John Edwards Darlington as a director on 2023-06-02

View Document

06/06/236 June 2023 Termination of appointment of Philip Lee Durose as a director on 2023-06-02

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-04-30

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

09/02/229 February 2022 Director's details changed for Mr Phillip Lee Durose on 2022-02-09

View Document

07/02/227 February 2022 Director's details changed for Mr Phillip Lee Durose on 2022-02-04

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DARLINGTON / 29/04/2021

View Document

29/04/2129 April 2021 Incorporation

View Document

29/04/2129 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company