- Company Overview for ZYTRON LIMITED (02986345)
- Filing history for ZYTRON LIMITED (02986345)
- People for ZYTRON LIMITED (02986345)
- Charges for ZYTRON LIMITED (02986345)
- Insolvency for ZYTRON LIMITED (02986345)
- More for ZYTRON LIMITED (02986345)
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) |
---|---|---|---|
02 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2021 | |
08 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2020 | |
29 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2019 | |
26 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2018 | |
24 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2017 | |
09 Feb 2016 | AD01 | Registered office address changed from Unit 7 Amber Trading Estate Artic Way Kimberley Nottingham NG16 2HS to 19B Market Place Bingham Nottingham NG13 8AP on 9 February 2016 | |
28 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD02 | Register inspection address has been changed from C/O Ahbs Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH United Kingdom to Unit 7 Digby Industrial Estate, Artic Way Kimberley Nottingham NG16 2HS | |
21 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 May 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
21 Oct 2013 | AP01 | Appointment of Mr James Shields as a director | |
21 Oct 2013 | AP01 | Appointment of Mr Andrew Keith Miller as a director | |
21 Oct 2013 | AP01 | Appointment of Mrs Beverley Ann Mccartney as a director | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
09 Nov 2012 | CH01 | Director's details changed for Andrew Charles Mccartney on 3 November 2012 | |
09 Nov 2012 | AD04 | Register(s) moved to registered office address | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |