Advanced company searchLink opens in new window

ZYTRON LIMITED

Company number 02986345

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
27 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 28,550
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
  • GBP 28,550
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
  • GBP 28,550
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