Advanced company searchLink opens in new window

ZWETSLOOTS LIMITED

Company number 04300666

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)
24 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2011 DS01 Application to strike the company off the register
16 Sep 2011 AA Accounts for a dormant company made up to 1 January 2011
14 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
09 Jun 2010 AA Accounts for a dormant company made up to 2 January 2010
03 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Mr Martin John Hudson on 1 October 2009
03 Nov 2009 CH04 Secretary's details changed for James Finlay Limited on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Christopher Ellis on 1 October 2009
25 Aug 2009 288b Appointment Terminated Director timothy blackburn
12 Jan 2009 AA Accounts made up to 27 December 2008
08 Dec 2008 AA Accounts made up to 29 December 2007
05 Nov 2008 363a Return made up to 08/10/08; full list of members
08 Aug 2008 288c Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom
07 Aug 2008 287 Registered office changed on 07/08/2008 from 35 ballards lane london N3 1XW
07 Jan 2008 288b Director resigned
07 Nov 2007 363a Return made up to 08/10/07; full list of members
17 Aug 2007 AA Accounts made up to 30 December 2006
15 Aug 2007 288a New director appointed
15 Aug 2007 288a New secretary appointed
15 Aug 2007 288b Secretary resigned
03 Nov 2006 363a Return made up to 08/10/06; full list of members
15 Aug 2006 AA Accounts made up to 31 December 2005