About

Registered Number: 05278307
Date of Incorporation: 04/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2020 (4 years and 3 months ago)
Registered Address: 7 Smithford Walk, Liverpool, L35 1SF

 

Tipsy Services Ltd was registered on 04 November 2004 and are based in Liverpool, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. This company has 2 directors listed as Hildreth, Alyson, Berger, Christian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGER, Christian 13 February 2007 08 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HILDRETH, Alyson 09 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2020
LIQ14 - N/A 23 October 2019
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 19 November 2018
LIQ02 - N/A 19 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 November 2017
AD01 - Change of registered office address 20 October 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 16 November 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 23 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 17 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 15 November 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
395 - Particulars of a mortgage or charge 08 December 2005
363s - Annual Return 23 November 2005
225 - Change of Accounting Reference Date 26 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.