About

Registered Number: 04329375
Date of Incorporation: 27/11/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years and 1 month ago)
Registered Address: Britannia Inn, Wrawby Street, Brigg, South Humberside, DN20 8BS,

 

Established in 2001, P.Clipson Ltd are based in Brigg, it has a status of "Dissolved". We do not know the number of employees at the company. Clipson, Dawn Hazel, Clipson, Philip are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIPSON, Dawn Hazel 27 November 2001 - 1
CLIPSON, Philip 27 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 27 December 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 December 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 29 December 2012
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 26 July 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 07 November 2010
AD01 - Change of registered office address 25 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 28 November 2008
AAMD - Amended Accounts 16 July 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 12 December 2007
353 - Register of members 12 December 2007
AA - Annual Accounts 29 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 28 November 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 27 November 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.