- Company Overview for STEPHEN TYREMAN LIMITED (04624315)
- Filing history for STEPHEN TYREMAN LIMITED (04624315)
- People for STEPHEN TYREMAN LIMITED (04624315)
- More for STEPHEN TYREMAN LIMITED (04624315)
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
|
|
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
|
|
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
|
|
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 |