Advanced company searchLink opens in new window

ZETTERS LEISURE LIMITED

Company number 02142285

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)
23 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
03 May 2013 AD01 Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 3 May 2013
01 May 2013 600 Appointment of a voluntary liquidator
01 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-18
01 May 2013 4.70 Declaration of solvency
20 Feb 2013 CH01 Director's details changed for Mr Harry Willits on 19 February 2013
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
24 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1,430,355.9
19 Dec 2012 SH20 Statement by Directors
10 Dec 2012 SH19 Statement of capital on 10 December 2012
  • GBP 0.20
10 Dec 2012 SH20 Statement by Directors
10 Dec 2012 CAP-SS Solvency Statement dated 04/12/12
10 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 04/12/2012
22 Jun 2012 AA Accounts for a dormant company made up to 24 September 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 25 September 2010
14 Jun 2011 TM01 Termination of appointment of Diane Penfold as a director
14 Jun 2011 AP01 Appointment of Harry Willits as a director
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
20 May 2010 AA Accounts for a dormant company made up to 26 September 2009
18 Mar 2010 CH02 Director's details changed for Gala Coral Nominees Limited on 26 October 2009
18 Mar 2010 CH04 Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009