PETER TIP'S TIPPER LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2127 February 2021 PREVEXT FROM 29/01/2021 TO 22/02/2021

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 22/02/21

View Document

22/02/2122 February 2021 Annual accounts for year ending 22 Feb 2021

View Accounts

11/12/2011 December 2020 CORPORATE SECRETARY APPOINTED PJT.2016. LP

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

06/05/186 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/08/162 August 2016 DISS40 (DISS40(SOAD))

View Document

30/07/1630 July 2016 Annual return made up to 17 August 2015 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 FIRST GAZETTE

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 29 January 2014

View Document

12/03/1512 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 PREVSHO FROM 30/01/2014 TO 29/01/2014

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

28/10/1428 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

17/06/1417 June 2014 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts for year ending 29 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TIPTON / 17/08/2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 1 HOPE TERRACE CHARD SOMERSET TA20 1JA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1318 January 2013 PREVSHO FROM 31/07/2012 TO 31/01/2012

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

16/03/1216 March 2012 17/08/11 NO CHANGES

View Document

01/02/121 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/12/1120 December 2011 FIRST GAZETTE

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANN TIPTON / 31/08/2010

View Document

01/09/101 September 2010 17/08/10 NO CHANGES

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TIPTON / 16/08/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/11/093 November 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 143 OLD STREET LUDLOW SHROPSHIRE SY8 1NU

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 S366A DISP HOLDING AGM 17/08/05

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: EAST PARK CAB CO LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

05/03/075 March 2007 COMPANY NAME CHANGED EAST PARK CAB CO LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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