- Company Overview for ZIRCOSIL OVERSEAS HOLDINGS (02886629)
- Filing history for ZIRCOSIL OVERSEAS HOLDINGS (02886629)
- People for ZIRCOSIL OVERSEAS HOLDINGS (02886629)
- Charges for ZIRCOSIL OVERSEAS HOLDINGS (02886629)
- Insolvency for ZIRCOSIL OVERSEAS HOLDINGS (02886629)
- More for ZIRCOSIL OVERSEAS HOLDINGS (02886629)
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) |
---|---|---|---|
24 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2017 | AD01 | Registered office address changed from Joiners Square Lichfield Street Hanley Stoke on Trent Staffordshire ST1 3EH to 15 Canada Square London E14 5GL on 14 September 2017 | |
12 Sep 2017 | LIQ01 | Declaration of solvency | |
12 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | AP01 | Appointment of Mr Julian Gething as a director on 4 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Pedro Branco as a director on 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AP01 | Appointment of Mr Marcos Entrecanales Gonzalez as a director on 1 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Alexander Stephen Pellizzoni as a director on 31 March 2016 | |
14 Feb 2016 | AR01 | Annual return made up to 12 January 2016 with full list of shareholders | |
15 Jan 2016 | SH20 | Statement by Directors | |
15 Jan 2016 | SH19 |
Statement of capital on 15 January 2016
|
|
15 Jan 2016 | CAP-SS | Solvency Statement dated 30/12/15 | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AP01 | Appointment of Mr Pedro Branco as a director on 3 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Stephen Joseph O'toole as a director on 2 December 2015 | |
23 Dec 2015 | TM02 | Termination of appointment of Stephen Joseph O'toole as a secretary on 2 December 2015 | |
27 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|