- Company Overview for ZARKA MARBLE LIMITED (01733887)
- Filing history for ZARKA MARBLE LIMITED (01733887)
- People for ZARKA MARBLE LIMITED (01733887)
- Charges for ZARKA MARBLE LIMITED (01733887)
- Insolvency for ZARKA MARBLE LIMITED (01733887)
- More for ZARKA MARBLE LIMITED (01733887)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2013 | |
15 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2012 | |
08 Feb 2011 | 4.70 | Declaration of solvency | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2011 | AD01 | Registered office address changed from Alan House, 2 Risca Road Newport Gwent NP20 4JW United Kingdom on 20 January 2011 | |
18 Jan 2011 | 4.70 | Declaration of solvency | |
18 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2011 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2011 | AR01 |
Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2011-01-12
|
|
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2010 | TM02 | Termination of appointment of Me Secretaries Limited as a secretary | |
16 Sep 2010 | AD01 | Registered office address changed from 2nd Floor Cas Gwent Chambers Welsh Street Chepstow Gwent NP16 5LN on 16 September 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
22 Feb 2010 | CH04 | Secretary's details changed for Me Secretaries Limited on 1 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Vincent Douglas Strathmore Schofield on 1 January 2010 | |
29 Jul 2009 | AAMD | Amended accounts made up to 31 December 2007 | |
20 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
08 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
03 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
10 Jan 2008 | 363a | Return made up to 30/11/07; full list of members | |
10 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |