Advanced company searchLink opens in new window

TYREZ LIMITED

Company number 00826678

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)
28 Aug 2018 TM01 Termination of appointment of Diana Jean Parker as a director on 31 July 2018
21 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 28/06/2018
20 Jul 2018 PSC07 Cessation of Diana Jean Parker as a person with significant control on 27 June 2018
20 Jul 2018 PSC02 Notification of Vacu-Lug Traction Tyres Limited as a person with significant control on 27 June 2018
20 Jul 2018 PSC01 Notification of Diana Jean Parker as a person with significant control on 6 April 2016
20 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 20 July 2018
06 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 21/08/2018.
31 May 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 CS01 28/06/17 Statement of Capital gbp 1
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
10 Jun 2016 AA Accounts for a small company made up to 31 December 2015
21 Jul 2015 SH20 Statement by Directors
21 Jul 2015 SH19 Statement of capital on 21 July 2015
  • GBP 1
21 Jul 2015 CAP-SS Solvency Statement dated 25/06/15
21 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
06 Jul 2015 CH01 Director's details changed for Mrs Diana Jean Parker on 1 July 2015
06 Jul 2015 CH01 Director's details changed for Timothy Rowland Hercock on 1 July 2015
06 Jul 2015 CH03 Secretary's details changed for Mr John Philip Parsons on 1 July 2015
04 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
06 May 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders