- Company Overview for ZONEMARK LIMITED (02391463)
- Filing history for ZONEMARK LIMITED (02391463)
- People for ZONEMARK LIMITED (02391463)
- Charges for ZONEMARK LIMITED (02391463)
- More for ZONEMARK LIMITED (02391463)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
19 Aug 2016 | AD01 | Registered office address changed from PO Box Box 16860 st Johns Close Knowle Solihull West Midlands B93 3HX to 37 Woodrow Crescent Knowle Solihull B93 9EF on 19 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | AD01 | Registered office address changed from Po Box 16860 Brocockdirect 37 Woodrow Crescent Solihull West Midlands B93 9EH England to Po Box Box 16860 St Johns Close Knowle Solihull West Midlands B93 3HX on 29 September 2014 | |
29 Sep 2014 | TM02 | Termination of appointment of Catherine Dawn Lewis as a secretary on 7 April 2014 | |
29 Sep 2014 | TM02 | Termination of appointment of Catherine Dawn Lewis as a secretary on 7 April 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Apr 2014 | CERTNM |
Company name changed brocock LIMITED\certificate issued on 24/04/14
|
|
24 Apr 2014 | CONNOT | Change of name notice | |
16 Apr 2014 | MR04 | Satisfaction of charge 7 in full | |
15 Apr 2014 | AD01 | Registered office address changed from Unit 32 Heming Road Washford Industrial Estate Redditch B98 0DH on 15 April 2014 | |
19 Aug 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders |