TIPLADY LIMITED

Apartment 14 Whiteley Wood House Apartment 14 Whiteley Wood House, Sheffield, S11 7FG, United Kingdom
StatusDISSOLVED
Company No.04708898
CategoryPrivate Limited Company
Incorporated24 Mar 2003
Age21 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 11 days

SUMMARY

TIPLADY LIMITED is an dissolved private limited company with number 04708898. It was incorporated 21 years, 2 months, 23 days ago, on 24 March 2003 and it was dissolved 3 years, 5 months, 11 days ago, on 05 January 2021. The company address is Apartment 14 Whiteley Wood House Apartment 14 Whiteley Wood House, Sheffield, S11 7FG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dave Tiplady

Change date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Dave Tiplady

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Tiplady

Change date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-23

Old address: Apartment 14 Whiteley Wood House 50 Woofindin Avenue Sheffield S11 7FG England

New address: Apartment 14 Whiteley Wood House 50 Woofinden Avenue Sheffield S11 7FG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

New address: Apartment 14 Whiteley Wood House 50 Woofinden Avenue Sheffield S11 7FG

Change date: 2019-12-23

Old address: 4a Goatscliff Cottages Grindleford Hope Valley Derbyshire S32 2HG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Mr William John Tiplady

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Mr William John Tiplady

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr William John Tiplady

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Dave Tiplady

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / william tiplady / 01/03/2008

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 31/03/2008 from willow bank, main road grindleford hope valley S32 2HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 11 May 2006

Action Date: 30 Apr 2004

Category: Accounts

Type: AAMD

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/04/04

Documents

View document PDF

Incorporation company

Date: 24 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIMFORCE UK LIMITED

40A MARKET SQUARE,ST. NEOTS,PE19 2AF

Number:03707676
Status:ACTIVE
Category:Private Limited Company

COMMUNICATIONS AND GENERAL CONSULTANTS LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:01838234
Status:LIQUIDATION
Category:Private Limited Company

CUDDLY ARMS DAYCARE NURSERY LIMITED

12 ROSS ROAD,SOUTH NORWOOD,SE25 6SE

Number:10926982
Status:ACTIVE
Category:Private Limited Company

FORMBY MAINTENANCE SERVICES LTD

21 ROYAL CRESCENT,LIVERPOOL,L37 6BA

Number:10330342
Status:ACTIVE
Category:Private Limited Company

GAMECOMAMA GROUP LTD

24 CHERRY GROVE,READING,RG2 7NF

Number:09758641
Status:ACTIVE
Category:Private Limited Company

RIPBLAST & CO LIMITED

OAKWOOD INDUSTRIAL ESTATE,SNETTERTON,NR16 2RJ

Number:06757804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source