Advanced company searchLink opens in new window

TYSON HOLDINGS (KENT) LIMITED

Company number 06471619

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2012 AA Total exemption small company accounts made up to 31 December 2010
03 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2009
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2011 DS01 Application to strike the company off the register
06 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,000
06 Apr 2011 AR01 Annual return made up to 26 January 2010 with full list of shareholders
16 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
25 Feb 2009 288c Director's Change of Particulars / sean sinclair / 28/07/2008 / HouseName/Number was: , now: westwinds; Street was: october house blackwall road, now: lighthouse road; Area was: willesborough, now: ; Post Town was: ashford, now: st. Margarets bay; Post Code was: TN24 0NX, now: CT15 6EJ
25 Feb 2009 288c Director and Secretary's Change of Particulars / michelle sinclair / 28/07/2008 / HouseName/Number was: , now: westwinds; Street was: october house blackwall road, now: lighthouse road; Area was: willesborough, now: ; Post Town was: ashford, now: st. Margarets bay; Post Code was: TN24 0NX, now: CT15 6EJ
25 Feb 2009 363a Return made up to 26/01/09; full list of members
30 Jan 2009 287 Registered office changed on 30/01/2009 from c/o mccabe ford williams charlton house dour street dover kent CT16 1BL
29 Jan 2008 225 Accounting reference date shortened from 31/01/09 to 31/12/08
24 Jan 2008 288a New director appointed
24 Jan 2008 288a New secretary appointed;new director appointed
16 Jan 2008 88(2)R Ad 14/01/08--------- £ si 99@1=99 £ ic 1/100
16 Jan 2008 288b Secretary resigned
16 Jan 2008 288b Director resigned
16 Jan 2008 287 Registered office changed on 16/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD