TIPTON GRIFFITHS PAINTING CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 04337016 |
Category | Private Limited Company |
Incorporated | 10 Dec 2001 |
Age | 22 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2021 |
Years | 2 years, 9 months, 22 days |
SUMMARY
TIPTON GRIFFITHS PAINTING CONTRACTORS LIMITED is an dissolved private limited company with number 04337016. It was incorporated 22 years, 5 months, 30 days ago, on 10 December 2001 and it was dissolved 2 years, 9 months, 22 days ago, on 18 August 2021. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2020
Action Date: 08 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Dec 2019
Action Date: 08 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-29
New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS
Old address: 64 Western Avenue London W3 7TY
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Termination director company with name termination date
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-24
Officer name: Paul Brocklehurst
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Beaumont Griffiths
Appointment date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
New address: 64 Western Avenue London W3 7TY
Change date: 2014-10-09
Old address: 14 Saint Marys Street Whitchurch Shropshire SY13 1QY
Documents
Accounts with accounts type dormant
Date: 25 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type dormant
Date: 29 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Apex Company Services Limited
Documents
Appoint person director company with name
Date: 18 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Brocklehurst
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type dormant
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change corporate secretary company with change date
Date: 06 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Apex Company Services Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 27 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Legacy
Date: 01 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 01/03/02 from: unit 14 prees ind estate prees whitchurch shropshire SY13 2EU
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 18/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ
Number: | 08774093 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 23 EGLINTON STREET,IRVINE,
Number: | SC044981 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARTON ENGINE DEVELOPMENTS LTD
UNIT 6 BORROWDALE BUSINESS PARK WHITEGATE,MORECAMBE,LA3 3BS
Number: | 07002316 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 AYLESBURY ROAD,WENDOVER,HP22 6LU
Number: | 04728072 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,ENDERBY,LE19 4SA
Number: | 08187419 |
Status: | ACTIVE |
Category: | Private Limited Company |
T PLUS CENTRE LOVENY HOUSE,LISKEARD,PL14 4DA
Number: | 05814936 |
Status: | ACTIVE |
Category: | Private Limited Company |