- Company Overview for ZALPORUE LIMITED (04012721)
- Filing history for ZALPORUE LIMITED (04012721)
- People for ZALPORUE LIMITED (04012721)
- Charges for ZALPORUE LIMITED (04012721)
- Insolvency for ZALPORUE LIMITED (04012721)
- More for ZALPORUE LIMITED (04012721)
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 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
15 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2012 | |
26 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2011 | |
15 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2011 | |
11 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2010 | |
11 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments | |
22 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2010 | |
07 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2009 | |
02 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2009 | |
21 Feb 2008 | 2.16B | Statement of affairs | |
29 Jan 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Nov 2007 | 2.23B | Result of meeting of creditors | |
26 Oct 2007 | 2.17B | Statement of administrator's proposal | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: unit 1 malting industrial estate southminster essex CM0 7EH | |
25 Sep 2007 | 2.12B | Appointment of an administrator | |
19 Sep 2007 | CERTNM | Company name changed europlaz technologies LTD\certificate issued on 19/09/07 | |
11 Jul 2007 | 363a | Return made up to 12/06/07; full list of members | |
11 Jul 2007 | 288a | New secretary appointed | |
08 Mar 2007 | 288a | New director appointed | |
11 Nov 2006 | 288b | Secretary resigned | |
23 Oct 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
08 Aug 2006 | 395 | Particulars of mortgage/charge |