Advanced company searchLink opens in new window

STEPHEN TYREMAN LIMITED

Company number 04624315

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
11 Apr 2019 AA Micro company accounts made up to 30 November 2018
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
03 Jan 2019 TM01 Termination of appointment of Stephen John Tyreman as a director on 19 November 2018
03 Jan 2019 PSC01 Notification of Lesley Jean Tyreman as a person with significant control on 19 November 2018
03 Jan 2019 PSC07 Cessation of Stephen John Tyreman as a person with significant control on 19 November 2018
02 Nov 2018 AP01 Appointment of Mrs Lesley Jean Tyreman as a director on 1 November 2018
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 May 2016 AD01 Registered office address changed from Melville Lodge 102 West Parade Lincoln LN1 1JZ to The Old Farmhouse the Green Potterhanworth Lincoln LN4 2DW on 22 May 2016
10 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 10
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from Melville Lodge West Parade Lincoln Lincolnshire LN1 1JZ United Kingdom on 7 January 2013
31 Oct 2012 AD01 Registered office address changed from 102 West Parade Lincoln Lincolnshire LN1 1JZ on 31 October 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011