Advanced company searchLink opens in new window

TYNEDALE FUNERAL SERVICES LIMITED

Company number 04969537

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)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
15 Nov 2012 AD01 Registered office address changed from Tynedale House, Stanhope Road South Shields Tyne & Wear NE33 4TB on 15 November 2012
15 Nov 2012 TM02 Termination of appointment of Janet Hunter as a secretary on 31 October 2012
15 Nov 2012 AP03 Appointment of Mr Peter Kerrigan as a secretary on 31 October 2012
21 Mar 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2012-03-21
  • GBP 99
27 Feb 2012 AP03 Appointment of Mrs Janet Hunter as a secretary on 24 February 2012
25 Feb 2012 TM02 Termination of appointment of Mark Anthony Cook as a secretary on 24 February 2012
25 Feb 2012 TM01 Termination of appointment of James Tampin as a director on 24 February 2012
25 Feb 2012 TM01 Termination of appointment of Ian Kerrigan as a director on 24 February 2012
25 Feb 2012 AP01 Appointment of Mr Peter Kerrigan as a director on 24 February 2012
17 Oct 2011 TM01 Termination of appointment of Peter Kerrigan as a director on 5 October 2011
17 Oct 2011 AP01 Appointment of Mr Ian Kerrigan as a director on 5 October 2011
17 Oct 2011 AP01 Appointment of Mr James Tampin as a director on 5 October 2011
11 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
11 Jul 2011 TM01 Termination of appointment of Ian Kerrigan as a director
14 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
29 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
10 Feb 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
10 Feb 2010 AD03 Register(s) moved to registered inspection location
10 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 CH01 Director's details changed for Peter Kerrigan on 1 November 2009
23 Dec 2009 TM02 Termination of appointment of Michelle Rutherford as a secretary
16 Dec 2009 AP03 Appointment of Mark Anthony Cook as a secretary