Advanced company searchLink opens in new window

ZASSCO LIMITED

Company number 04901511

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)
31 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Sep 2013 4.68 Liquidators' statement of receipts and payments to 9 September 2013
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 9 June 2013
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 9 June 2012
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 9 June 2011
09 Nov 2012 4.68 Liquidators' statement of receipts and payments to 9 September 2012
18 Oct 2011 4.68 Liquidators' statement of receipts and payments to 9 September 2011
10 Sep 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Apr 2010 2.24B Administrator's progress report to 8 March 2010
12 Oct 2009 2.24B Administrator's progress report to 9 September 2009
21 May 2009 2.23B Result of meeting of creditors
21 May 2009 2.31B Notice of extension of period of Administration
04 May 2009 2.17B Statement of administrator's proposal
08 Apr 2009 2.16B Statement of affairs with form 2.14B
17 Mar 2009 287 Registered office changed on 17/03/2009 from 253 grays inn road london WC1X 8QT
17 Mar 2009 2.12B Appointment of an administrator
30 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
26 Sep 2008 363a Return made up to 16/09/08; full list of members
28 Oct 2007 363a Return made up to 16/09/07; full list of members
29 May 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Oct 2006 363a Return made up to 16/09/06; full list of members
03 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
08 Feb 2006 395 Particulars of mortgage/charge
16 Jan 2006 288b Director resigned