Advanced company searchLink opens in new window

ZEPHYR DEVELOPMENTS LIMITED

Company number 02419301

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)
09 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2017 4.70 Declaration of solvency
27 Apr 2017 AD01 Registered office address changed from Gentian House Guildown Road Guildford Surrey GU2 4ET to 68 Ship Street Brighton East Sussex BN1 1AE on 27 April 2017
21 Apr 2017 600 Appointment of a voluntary liquidator
21 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 47,500
16 Jan 2016 CH03 Secretary's details changed for Mrs Carol Anne Theobald on 1 October 2015
14 Oct 2015 AD01 Registered office address changed from 5 Pendenza Cobham Surrey KT11 3BY to Gentian House Guildown Road Guildford Surrey GU2 4ET on 14 October 2015
04 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 47,500
08 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Feb 2014 SH20 Statement by directors
17 Feb 2014 SH19 Statement of capital on 17 February 2014
  • GBP 475,000.0
17 Feb 2014 CAP-SS Solvency statement dated 10/02/14
17 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/01/2014
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 474,881
  • ANNOTATION A second filed SH01 was registered on 06/02/2014
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
14 Jan 2014 CH01 Director's details changed for Mr. Robert George Glover on 31 December 2013
05 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012