Advanced company searchLink opens in new window

ZF STEERING SYSTEMS NACAM LIMITED

Company number 01098622

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)
07 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
17 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Aug 2012 600 Appointment of a voluntary liquidator
30 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-20
30 Aug 2012 4.70 Declaration of solvency
29 Jul 2012 AD01 Registered office address changed from 132 Innovation Centre Festival Drive Ebbw Vale Gwent NP23 8XA Wales on 29 July 2012
27 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
Statement of capital on 2012-04-27
  • GBP 3,500,000
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
20 Apr 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 TM01 Termination of appointment of Trevor Fox as a director
18 Apr 2011 AD01 Registered office address changed from Rassau Ind. Est Ebbw Vale Gwent NP23 5SD on 18 April 2011
28 Mar 2011 AP01 Appointment of Mr Thilo Volkmer Gleisberg as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
21 Jul 2010 AP01 Appointment of Mr Laurent Henri Georges Raoul as a director
21 Jul 2010 TM01 Termination of appointment of Laurent Favre as a director
23 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Trevor Fox on 22 April 2010
23 Apr 2010 CH01 Director's details changed for Laurent Andre Favre on 22 April 2010
08 Sep 2009 AA Full accounts made up to 31 December 2008
06 May 2009 363a Return made up to 22/04/09; full list of members