Advanced company searchLink opens in new window

ZONEMARK LIMITED

Company number 02391463

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-04-02
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
  • GBP 100
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