Advanced company searchLink opens in new window

JOHN TYSON LIMITED

Company number 08036322

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2022 DS01 Application to strike the company off the register
09 Nov 2022 AA Total exemption full accounts made up to 22 September 2022
22 Sep 2022 AA01 Previous accounting period extended from 30 April 2022 to 22 September 2022
17 Jun 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
24 Apr 2019 CH01 Director's details changed for Mr John Robert Tyson on 18 April 2019
24 Apr 2019 AD02 Register inspection address has been changed to 5 Simmons Close Street BA16 0NT
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
09 May 2017 AP03 Appointment of Mr John Leonard Preece as a secretary on 1 May 2017
09 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
08 May 2017 AD01 Registered office address changed from PO Box BS22 6BX Unit 13 Coker Road Worle Industrial Estate Weston-Super-Mare North Somerset BS22 6BX England to 23 Worle Court Worle Weston-Super-Mare BS22 6UD on 8 May 2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 AD01 Registered office address changed from 7 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG England to PO Box BS22 6BX Unit 13 Coker Road Worle Industrial Estate Weston-Super-Mare North Somerset BS22 6BX on 24 May 2016
11 May 2016 AD01 Registered office address changed from 7 Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG England to 7 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 11 May 2016
11 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100