Advanced company searchLink opens in new window

ZUBRANCE LIMITED

Company number 03092937

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)
26 Apr 2012 SH03 Purchase of own shares.
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
11 Aug 2011 SH06 Cancellation of shares. Statement of capital on 11 August 2011
  • GBP 10,668.00
22 Jul 2011 SH03 Purchase of own shares.
30 Mar 2011 AA Group of companies' accounts made up to 26 June 2010
18 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
18 Aug 2010 AD01 Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 18 August 2010
31 Mar 2010 SH10 Particulars of variation of rights attached to shares
31 Mar 2010 SH08 Change of share class name or designation
31 Mar 2010 MEM/ARTS Memorandum and Articles of Association
31 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2010 AA Group of companies' accounts made up to 27 June 2009
03 Feb 2010 SH06 Cancellation of shares. Statement of capital on 3 February 2010
  • GBP 15,240
26 Jan 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2010 SH03 Purchase of own shares.
24 Aug 2009 363a Return made up to 18/08/09; full list of members
06 Aug 2009 MEM/ARTS Memorandum and Articles of Association
03 Aug 2009 CERTNM Company name changed matthews group LIMITED\certificate issued on 04/08/09
02 Mar 2009 AA Group of companies' accounts made up to 28 June 2008
18 Aug 2008 363a Return made up to 18/08/08; full list of members
03 Jun 2008 169 Gbp ic 19642/17441\28/02/08\gbp sr 2201@1=2201\
11 Mar 2008 AA Group of companies' accounts made up to 30 June 2007
06 Oct 2007 395 Particulars of mortgage/charge
20 Aug 2007 288c Secretary's particulars changed;director's particulars changed
20 Aug 2007 363a Return made up to 18/08/07; full list of members