Advanced company searchLink opens in new window

ZGEE6 LIMITED

Company number 02472086

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)
11 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
11 May 2010 4.71 Return of final meeting in a members' voluntary winding up
19 Dec 2009 AD01 Registered office address changed from The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ on 19 December 2009
19 Dec 2009 600 Appointment of a voluntary liquidator
19 Dec 2009 4.70 Declaration of solvency
19 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-10
10 Jun 2009 288a Director appointed lindsey anne stevens
08 Jun 2009 288b Appointment Terminated Director and Secretary margaret porter
26 May 2009 288a Secretary appointed lindsey anne stevens
21 May 2009 AA Accounts made up to 31 December 2008
26 Mar 2009 363a Return made up to 20/02/09; full list of members
10 Sep 2008 AA Accounts made up to 31 December 2007
12 Mar 2008 363a Return made up to 20/02/08; full list of members
10 Oct 2007 288a New director appointed
05 Oct 2007 AA Accounts made up to 31 December 2006
03 Oct 2007 288b Secretary resigned;director resigned
01 May 2007 288a New director appointed
01 May 2007 288a New secretary appointed
23 Apr 2007 288b Director resigned
18 Apr 2007 363a Return made up to 20/02/07; full list of members
20 Dec 2006 MA Memorandum and Articles of Association
13 Dec 2006 288c Director's particulars changed
11 Dec 2006 CERTNM Company name changed zurich life international servic es LIMITED\certificate issued on 11/12/06
11 Dec 2006 288c Secretary's particulars changed;director's particulars changed
26 Jul 2006 AA Accounts made up to 31 December 2005