- Company Overview for JOHN TYSON LIMITED (08036322)
- Filing history for JOHN TYSON LIMITED (08036322)
- People for JOHN TYSON LIMITED (08036322)
- More for JOHN TYSON LIMITED (08036322)
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
|
|
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
|