Advanced company searchLink opens in new window

ZIP THEATRE LTD

Company number 02371185

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)
29 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-09-18
29 Aug 2014 600 Appointment of a voluntary liquidator
24 Sep 2013 4.20 Statement of affairs with form 4.19
24 Sep 2013 600 Appointment of a voluntary liquidator
11 Sep 2013 AD01 Registered office address changed from Newhampton Arts Centre, Dunkley St, Wolverhampton West Midlands WV1 4AN on 11 September 2013
28 May 2013 AR01 Annual return made up to 12 April 2013 no member list
29 May 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 12 April 2012 no member list
12 Apr 2012 CH01 Director's details changed for Jon Noel Lingard-Lane on 12 April 2012
12 Apr 2012 CH01 Director's details changed for Thomas Timothy Hubball on 12 April 2012
12 Apr 2012 CH01 Director's details changed for Ms Diane Louise Ferreday on 12 April 2012
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 12 April 2011 no member list
28 Mar 2011 AP03 Appointment of Mr Jon Noel Lingard-Lane as a secretary
28 Mar 2011 TM01 Termination of appointment of Catherine Pemberton as a director
28 Mar 2011 TM02 Termination of appointment of Catherine Pemberton as a secretary
03 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 12 April 2010 no member list
11 May 2010 CH01 Director's details changed for Thomas Timothy Hubball on 1 November 2009
11 May 2010 CH01 Director's details changed for Jon Noel Lingard-Lane on 12 April 2010
11 May 2010 CH01 Director's details changed for Diane Louise Ferreday on 12 April 2010
11 May 2010 CH01 Director's details changed for Catherine Pemberton on 12 April 2010
10 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009