Advanced company searchLink opens in new window

ZURICH INTERNATIONAL SOLUTIONS LIMITED

Company number 02045647

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 21 August 2017
05 Dec 2017 AD01 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Beaver House 23-34 Hythe Bridge Street Oxford OX1 2EP on 5 December 2017
05 Dec 2017 LIQ01 Declaration of solvency
05 Dec 2017 600 Appointment of a voluntary liquidator
05 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-15
02 Nov 2017 AP01 Appointment of Philip John Lampshire as a director on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of James Douglas Sutherland as a director on 20 October 2017
01 Jun 2017 AP01 Appointment of Mr Timothy James Grant as a director on 30 May 2017
11 May 2017 TM01 Termination of appointment of Jonathan Vaughan-Williams as a director on 28 April 2017
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jun 2016 AA Full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
11 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
08 Apr 2015 AA Full accounts made up to 31 December 2014
02 Dec 2014 MISC Section 519
04 Jul 2014 CC04 Statement of company's objects
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
20 Mar 2014 AA Accounts made up to 31 December 2013
25 Feb 2014 TM01 Termination of appointment of Stuart Clee as a director
25 Feb 2014 TM01 Termination of appointment of Robert Oliver as a director
25 Feb 2014 AP01 Appointment of Jonathan Vaughan-Williams as a director