Advanced company searchLink opens in new window

TRYSDON LTD

Company number 07797335

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
26 Jan 2016 AA Accounts for a small company made up to 30 April 2015
26 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
11 Jan 2015 AA Accounts for a small company made up to 30 April 2014
15 Dec 2014 AP03 Appointment of Mr Matthew Bell as a secretary on 25 February 2014
20 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
12 Jun 2014 AD01 Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 12 June 2014
29 May 2014 MR04 Satisfaction of charge 1 in full
29 May 2014 MR04 Satisfaction of charge 2 in full
29 Apr 2014 AA Accounts for a small company made up to 30 April 2013
24 Apr 2014 MR01 Registration of charge 077973350003
10 Mar 2014 AP01 Appointment of Mr John Martin Brook as a director
27 Feb 2014 TM02 Termination of appointment of Richard Crosland as a secretary
25 Feb 2014 TM01 Termination of appointment of Gary Hunt as a director
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
24 Jun 2013 AD01 Registered office address changed from C/O the Brook Group Brook House Dodworth Business Park Dodworth Business Park Barnsley S75 3SP England on 24 June 2013
31 Jan 2013 AA Accounts for a small company made up to 30 April 2012
29 Jan 2013 TM01 Termination of appointment of Jason Brook as a director
12 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
31 May 2012 AA01 Previous accounting period shortened from 31 October 2012 to 30 April 2012
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2011 NEWINC Incorporation