Advanced company searchLink opens in new window

TYRRELLS GROUP HOLDINGS LIMITED

Company number 06527628

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2020 SH20 Statement by Directors
27 Jan 2020 SH19 Statement of capital on 27 January 2020
  • GBP 1.00
27 Jan 2020 CAP-SS Solvency Statement dated 09/01/20
27 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 09/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2019 AD01 Registered office address changed from Tyrrells Court Stretford Bridge Leominster Herefordshire HR6 9DQ to Fifth Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE on 21 June 2019
25 Mar 2019 AP01 Appointment of Mr Andrew Steven Riddle as a director on 25 March 2019
25 Mar 2019 AP01 Appointment of Mr Mark Christopher Thorpe as a director on 25 March 2019
25 Mar 2019 AP01 Appointment of Mr Giles Alexander Glidden Henderson as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Janice Bennett as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Malcolm Burns as a director on 25 March 2019
25 Mar 2019 TM02 Termination of appointment of Janice Bennett as a secretary on 25 March 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
19 Mar 2019 PSC02 Notification of Kp Snacks Limited as a person with significant control on 30 November 2018
19 Mar 2019 PSC07 Cessation of Crisps Bidco Limited as a person with significant control on 30 November 2018
27 Nov 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
05 Nov 2018 AA Full accounts made up to 30 December 2017
09 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 AP01 Appointment of Mr Malcolm Burns as a director on 24 July 2017
17 May 2017 TM01 Termination of appointment of Stuart Telford as a director on 3 May 2017
17 May 2017 TM01 Termination of appointment of David Richard Milner as a director on 3 May 2017