Advanced company searchLink opens in new window

TIPPLESWORTH LIMITED

Company number 08308220

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)
15 Sep 2023 AD03 Register(s) moved to registered inspection location 16 Great Marlborough Street London W1F 7HS
15 Sep 2023 EW03RSS Secretaries register information at 15 September 2023 on withdrawal from the public register
15 Sep 2023 EW03 Withdrawal of the secretaries register information from the public register
15 Sep 2023 EW01RSS Directors' register information at 15 September 2023 on withdrawal from the public register
15 Sep 2023 EW01 Withdrawal of the directors' register information from the public register
18 Aug 2023 AD02 Register inspection address has been changed to 16 Great Marlborough Street London W1F 7HS
27 Jul 2023 LIQ01 Declaration of solvency
12 Jul 2023 AD01 Registered office address changed from 16 Great Marlborough Street London W1F 7HS United Kingdom to 25 Farringdon Street London EC4A 4AB on 12 July 2023
12 Jul 2023 600 Appointment of a voluntary liquidator
12 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-27
03 Jul 2023 SH19 Statement of capital on 3 July 2023
  • GBP 0.000001
10 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem reserve 02/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2023 SH20 Statement by Directors
10 May 2023 CAP-SS Solvency Statement dated 02/05/23
06 Apr 2023 AA Accounts for a small company made up to 30 June 2022
29 Sep 2022 CH01 Director's details changed for Ms Kara Elizabeth Major on 29 September 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
25 Mar 2022 AA Accounts for a small company made up to 30 June 2021
23 Mar 2022 CH01 Director's details changed for Miss Rachel Jayne Henderson on 21 March 2022
23 Mar 2022 CH01 Director's details changed for Ms Kara Elizabeth Major on 21 March 2022
23 Mar 2022 CH01 Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022
21 Mar 2022 PSC05 Change of details for Diageo Dv Limited as a person with significant control on 21 March 2022
21 Mar 2022 AD01 Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to 16 Great Marlborough Street London W1F 7HS on 21 March 2022
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
10 Jun 2021 AA Accounts for a small company made up to 30 June 2020