Advanced company searchLink opens in new window

TYSON'S VEHICLE RECOVERY & HIRE LTD

Company number 05503617

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)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Gregory Tyson on 1 October 2009
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Sep 2009 363a Return made up to 08/07/09; full list of members
09 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
16 Jul 2008 363a Return made up to 08/07/08; full list of members
08 May 2008 AA Accounts made up to 31 July 2007
18 Apr 2008 CERTNM Company name changed north west accident consultancy LTD\certificate issued on 22/04/08
18 Jul 2007 363a Return made up to 08/07/07; full list of members
31 May 2007 AA Accounts made up to 31 July 2006
31 Jul 2006 363a Return made up to 08/07/06; full list of members
12 Aug 2005 288a New director appointed
12 Aug 2005 288a New secretary appointed
11 Jul 2005 288b Secretary resigned
11 Jul 2005 288b Director resigned
08 Jul 2005 NEWINC Incorporation