About

Registered Number: 04408605
Date of Incorporation: 03/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years ago)
Registered Address: Unit 20 Horseshoe Paddocks Business Centre, Laveys Lane, Fareham, Hampshire, PO15 6RT

 

Founded in 2002, Ct Tippers Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2018
PSC05 - N/A 04 April 2018
CS01 - N/A 04 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 16 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 31 January 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 23 June 2011
AR01 - Annual Return 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
363s - Annual Return 26 April 2007
CERTNM - Change of name certificate 19 March 2007
AA - Annual Accounts 03 March 2007
CERTNM - Change of name certificate 04 January 2007
363s - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 25 April 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 26 April 2003
CERTNM - Change of name certificate 22 January 2003
CERTNM - Change of name certificate 13 June 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
225 - Change of Accounting Reference Date 09 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.