- Company Overview for ZACKORELLIE TCO LIMITED (04187746)
- Filing history for ZACKORELLIE TCO LIMITED (04187746)
- People for ZACKORELLIE TCO LIMITED (04187746)
- Insolvency for ZACKORELLIE TCO LIMITED (04187746)
- More for ZACKORELLIE TCO LIMITED (04187746)
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) |
---|---|---|---|
21 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2014 | LIQ MISC RES | Resolution INSOLVENCY:resolution re. Appointment of liquidator | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | 600 |
Appointment of a voluntary liquidator
|
|
30 Sep 2014 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 81 Station Road Marlow Bucks SL7 1NS on 30 September 2014 | |
26 Sep 2014 | 4.70 | Declaration of solvency | |
26 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
11 Apr 2011 | SH08 | Change of share class name or designation | |
11 Apr 2011 | CC04 | Statement of company's objects | |
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AP01 | Appointment of Jeremy Robert Kenrick as a director | |
03 Aug 2010 | AD01 | Registered office address changed from 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 3 August 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Elizabeth Kenrick on 1 October 2009 | |
24 Feb 2010 | AD01 | Registered office address changed from 644 Oxford Road Reading Berkshire RG30 1EH on 24 February 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |