- Company Overview for TYRELLTECH LTD (08451472)
- Filing history for TYRELLTECH LTD (08451472)
- People for TYRELLTECH LTD (08451472)
- More for TYRELLTECH LTD (08451472)
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
|
|
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
|
|
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
|
|
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 |