Advanced company searchLink opens in new window

ZODIAC CONSULTANCY LIMITED

Company number 04167233

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2021 DS01 Application to strike the company off the register
27 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 5 April 2020
04 May 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
28 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 5 April 2018
29 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 5 April 2017
29 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
22 Nov 2016 TM01 Termination of appointment of Sarah Henrietta Kennon as a director on 16 November 2016
17 Aug 2016 TM02 Termination of appointment of Ruth Caroline Rooney as a secretary on 17 August 2016
17 Aug 2016 AA Total exemption small company accounts made up to 5 April 2016
17 Jun 2016 AD01 Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O C/O Cabsys Ltd 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 17 June 2016
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
02 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
24 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
14 Jul 2014 AA Total exemption small company accounts made up to 5 April 2014
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 Feb 2014 CH03 Secretary's details changed for Mrs Ruth Caroline Rooney on 1 March 2013
24 Feb 2014 CH01 Director's details changed for Sarah Henrietta Kennon on 1 March 2013
24 Feb 2014 CH01 Director's details changed for Robert Anthony Kennon on 1 March 2013
30 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013