Advanced company searchLink opens in new window

ZEPHIR TECHNIK LIMITED

Company number 04083796

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2017 DS01 Application to strike the company off the register
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 4 October 2014
Statement of capital on 2014-10-20
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 4 October 2013
Statement of capital on 2013-10-30
  • GBP 2
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 4 October 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Oct 2011 TM01 Termination of appointment of Jamieson Stone Ltd as a director
31 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
31 Oct 2011 AP01 Appointment of Mr Michael Ralph Stone as a director
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
12 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
15 Oct 2009 CH04 Secretary's details changed for Jamieson Stone Registrars Ltd on 12 October 2009
15 Oct 2009 CH02 Director's details changed for Jamieson Stone Ltd on 12 October 2009