Advanced company searchLink opens in new window

TYRRELLS POTATO CRISPS LIMITED

Company number 04339626

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)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2021 DS01 Application to strike the company off the register
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
20 Dec 2019 AA Full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
21 Jun 2019 AD01 Registered office address changed from Tyrrells Court Stretford Bridge Leominster Hereford HR6 9DQ to Fifth Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE on 21 June 2019
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1
28 Mar 2019 CAP-SS Solvency Statement dated 28/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2019 AP01 Appointment of Mr Andrew Steven Riddle as a director on 25 March 2019
25 Mar 2019 AP01 Appointment of Mr Giles Alexander Glidden Henderson as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Janice Bennett as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Malcolm Burns as a director on 25 March 2019
25 Mar 2019 TM02 Termination of appointment of Janice Bennett as a secretary on 25 March 2019
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
20 Dec 2018 PSC02 Notification of Kp Snacks Limited as a person with significant control on 30 November 2018
20 Dec 2018 PSC07 Cessation of Tyrrells Group Limited as a person with significant control on 30 November 2018
27 Nov 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
05 Nov 2018 AA Full accounts made up to 30 December 2017
20 Aug 2018 AP01 Appointment of Mr Mark Christopher Thorpe as a director on 13 August 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 3,393,034
12 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities