FOWELLS TIPPERS LTD

Construction House Construction House, Wickford, SS11 7HQ, Essex, England
StatusDISSOLVED
Company No.11247853
CategoryPrivate Limited Company
Incorporated10 Mar 2018
Age6 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 25 days

SUMMARY

FOWELLS TIPPERS LTD is an dissolved private limited company with number 11247853. It was incorporated 6 years, 2 months, 22 days ago, on 10 March 2018 and it was dissolved 1 year, 2 months, 25 days ago, on 07 March 2023. The company address is Construction House Construction House, Wickford, SS11 7HQ, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 26 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2021

Action Date: 26 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-26

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-27

Psc name: Dunmow Skips Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Fowell

Cessation date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Fowell

Termination date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Michael John Barnes

Appointment date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

New address: Construction House Runwell Road Wickford Essex SS11 7HQ

Old address: 34 Porter Way Clacton on Sea Essex CO16 7AR United Kingdom

Change date: 2020-08-05

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Jul 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & T TRANSPORT LIMITED

THE THIRD FLOOR LANGDON HOUSE LANGDON ROAD,SWANSEA,SA1 8QY

Number:04077581
Status:ACTIVE
Category:Private Limited Company

HYPE CUTS LTD

25 BALHAM HIGH ROAD,BALHAM,SW12 9AL

Number:07673515
Status:ACTIVE
Category:Private Limited Company

L STORE LTD

9 POLICE STREET,MANCHESTER,M2 7LQ

Number:11848222
Status:ACTIVE
Category:Private Limited Company

MANSIONES MANAGEMENT COMPANY LTD

NORTH POINT,SHREWSBURY,SY1 3BF

Number:06146814
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC OPTICS LIMITED

5 FLINT GREEN ROAD,BIRMINGHAM,B27 6QA

Number:11380623
Status:ACTIVE
Category:Private Limited Company

TJB BUSINESS ADVISORY SERVICES LIMITED

TUDOR HOUSE 21 MANOR ROAD,MARKET HARBOROUGH,LE16 7HE

Number:07394348
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