- Company Overview for ZEPHYR DEVELOPMENTS LIMITED (02419301)
- Filing history for ZEPHYR DEVELOPMENTS LIMITED (02419301)
- People for ZEPHYR DEVELOPMENTS LIMITED (02419301)
- Insolvency for ZEPHYR DEVELOPMENTS LIMITED (02419301)
- More for ZEPHYR DEVELOPMENTS LIMITED (02419301)
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
|
|
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
|
|
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
|
|
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
|
|
17 Feb 2014 | CAP-SS | Solvency statement dated 10/02/14 | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 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 |