GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th September 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Aslake Close, Norwich Norfolk 6 Aslake Close Sprowston Norwich Norfolk NR7 8ET. Change occurred on Tuesday 4th May 2021. Company's previous address: 23a Broad Lane Huddersfield HD5 9BX England.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st September 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23a Broad Lane Huddersfield HD5 9BX. Change occurred on Tuesday 21st January 2020. Company's previous address: 317B Old Wakefield Road Huddersfield HD5 8AA.
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st September 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 12th September 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 3rd March 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 3rd March 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 317B Old Wakefield Road Huddersfield HD5 8AA. Change occurred on Thursday 23rd May 2019. Company's previous address: 4 Railway Street Huddersfield HD1 1JP England.
filed on: 23rd, May 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On Sunday 23rd December 2018 director's details were changed
filed on: 26th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 23rd December 2018 director's details were changed
filed on: 26th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st September 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Railway Street Huddersfield HD1 1JP. Change occurred on Thursday 7th December 2017. Company's previous address: 522 Felsham Way Felsham Way Taverham Norwich NR8 6XQ England.
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st September 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 522 Felsham Way Felsham Way Taverham Norwich NR8 6XQ. Change occurred on Friday 1st September 2017. Company's previous address: 6 Faroe, Gotts Road Leeds LS12 1DF.
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 31st May 2016.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd September 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|
AD01 |
New registered office address 6 Faroe, Gotts Road Leeds LS12 1DF. Change occurred on Thursday 25th June 2015. Company's previous address: Unit 9 Diamond Business Park, Thornes Moor Road, W Thornes Moor Road Wakefield West Yorkshire WF2 8PT England.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lipp tanks uk LTDcertificate issued on 30/03/15
filed on: 30th, March 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, March 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9 Diamond Business Park, Thornes Moor Road, W Thornes Moor Road Wakefield West Yorkshire WF2 8PT. Change occurred on Monday 23rd February 2015. Company's previous address: 6 Faroe Gotts Road Leeds West Yorkshire LS12 1DF.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th August 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, August 2013
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th August 2013
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|