Advanced company searchLink opens in new window

TRYSON LIMITED

Company number 07270635

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2013 DS01 Application to strike the company off the register
17 Dec 2012 AP01 Appointment of Mrs Victoria Hall as a director on 17 December 2012
20 Mar 2012 TM01 Termination of appointment of Jamie Leigh Keane as a director on 20 March 2012
20 Mar 2012 AD01 Registered office address changed from 15 Longford Crescent Nottingham NG6 8BH United Kingdom on 20 March 2012
20 Mar 2012 AP02 Appointment of Emb Folds Ltd as a director on 20 March 2012
23 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
01 Nov 2011 AP04 Appointment of Forrest Secretaries Ltd as a secretary on 26 October 2011
01 Nov 2011 TM02 Termination of appointment of Eaglerising Limited as a secretary on 26 October 2011
09 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
09 Feb 2011 AP04 Appointment of Eaglerising Limited as a secretary
09 Feb 2011 TM02 Termination of appointment of Bournewood Limited as a secretary
03 Feb 2011 AD01 Registered office address changed from , 77 Cemetery Road, Gateshead, Tyne and Wear, NE8 3HH, United Kingdom on 3 February 2011
03 Feb 2011 TM01 Termination of appointment of Pamela Stephenson as a director
03 Feb 2011 AP01 Appointment of Jamie Leigh Keane as a director
01 Jun 2010 NEWINC Incorporation