About

Registered Number: 06316142
Date of Incorporation: 18/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2017 (6 years and 6 months ago)
Registered Address: Britannia Building, New Road, Sheerness, Kent, ME12 1NB

 

Ctr Tipping Services Ltd was founded on 18 July 2007 with its registered office in Sheerness, Kent, it's status at Companies House is "Dissolved". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLING, Danny James 24 September 2010 26 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2017
L64.07 - Release of Official Receiver 21 July 2017
COCOMP - Order to wind up 13 January 2016
DISS16(SOAS) - N/A 18 April 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
MR01 - N/A 14 February 2014
MR01 - N/A 10 December 2013
TM01 - Termination of appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
DISS40 - Notice of striking-off action discontinued 06 August 2013
AA - Annual Accounts 05 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AD01 - Change of registered office address 18 February 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 29 September 2010
AR01 - Annual Return 02 August 2010
CH04 - Change of particulars for corporate secretary 31 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
287 - Change in situation or address of Registered Office 08 August 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2014 Outstanding

N/A

A registered charge 06 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.