Advanced company searchLink opens in new window

J.D. TIPLER LIMITED

Company number NI025539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2017 CS01 Confirmation statement made on 10 May 2017 with updates
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Aug 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
01 Aug 2016 CH01 Director's details changed for Vivienne Busby on 10 May 2016
04 Feb 2016 MR01 Registration of charge NI0255390002, created on 29 January 2016
25 Jan 2016 MR04 Satisfaction of charge 1 in full
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
07 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from , Flannigan Edmonds Bannon Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB on 14 February 2011
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
09 Jun 2010 AD01 Registered office address changed from , 6 Ballyhannon Grange, Portadown, Co Armagh, BT63 5UR on 9 June 2010