Advanced company searchLink opens in new window

TYSER & CO. LIMITED

Company number 04256470

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)
30 Nov 2023 TM01 Termination of appointment of Katherine Anne Cross as a director on 30 November 2023
30 Nov 2023 AP01 Appointment of Mr Simon Curtis as a director on 28 November 2023
28 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
25 Oct 2023 TM01 Termination of appointment of Andrew Thomas Karl Westenberger as a director on 11 October 2023
05 Apr 2023 TM02 Termination of appointment of Sian Woods as a secretary on 31 March 2023
31 Oct 2022 LIQ01 Declaration of solvency
12 Oct 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
22 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
13 May 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
11 Feb 2022 AA Full accounts made up to 31 December 2020
23 Sep 2021 TM01 Termination of appointment of David Mathew Abraham as a director on 22 September 2021
22 Sep 2021 TM01 Termination of appointment of Jason Hugh Collins as a director on 22 September 2021
22 Sep 2021 TM01 Termination of appointment of Robert Alan Pybus as a director on 22 September 2021
13 Sep 2021 AP01 Appointment of Andrew Thomas Karl Westenberger as a director on 10 September 2021
02 Sep 2021 AP01 Appointment of Katherine Anne Cross as a director on 2 September 2021
01 Sep 2021 AP03 Appointment of Sian Woods as a secretary on 24 August 2021
04 Aug 2021 TM02 Termination of appointment of Simon John Harriman Palmer as a secretary on 1 July 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
02 Oct 2020 AA Full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
18 Jun 2020 AD01 Registered office address changed from Beaufort House St. Botolph Street London EC3A 7EE to 71 Fenchurch Street London EC3M 4BS on 18 June 2020
18 Jun 2020 PSC05 Change of details for Hawkes Bay Holdings Limited as a person with significant control on 18 June 2020
28 May 2020 TM01 Termination of appointment of Stuart Forster Blakeborough as a director on 28 May 2020
07 Jan 2020 TM01 Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020