Advanced company searchLink opens in new window

TYRELLTECH LTD

Company number 08451472

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2017 CS01 Confirmation statement made on 19 March 2017 with updates
11 Aug 2017 PSC01 Notification of David Boulton as a person with significant control on 30 June 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
10 Nov 2014 AA Accounts for a dormant company made up to 31 October 2013
10 Nov 2014 AA01 Current accounting period shortened from 31 March 2014 to 31 October 2013
24 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
16 Sep 2013 AD01 Registered office address changed from St Johns House 12 St Johns Square Burslem Stoke on Trent ST6 3AJ England on 16 September 2013
13 May 2013 TM01 Termination of appointment of Martin Fagg as a director
13 May 2013 AP01 Appointment of Mr David Boulton as a director
19 Mar 2013 NEWINC Incorporation