Advanced company searchLink opens in new window

THE CONTROL ZONE LTD

Company number 05012063

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 50
09 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Neil David Hall on 1 January 2010
03 Mar 2010 CH01 Director's details changed for Neil David Hall on 1 February 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
12 Mar 2009 288b Appointment Terminated Director shaun croxon
10 Mar 2009 363a Return made up to 12/01/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 31 January 2008
29 Aug 2008 363a Return made up to 12/01/08; full list of members
28 Apr 2008 AA Total exemption small company accounts made up to 31 January 2007
04 Apr 2007 AA Total exemption small company accounts made up to 31 January 2006
02 Feb 2007 363s Return made up to 12/01/07; full list of members
19 May 2006 363s Return made up to 12/01/06; full list of members
13 Jan 2006 AA Total exemption small company accounts made up to 31 January 2005
10 Feb 2005 363s Return made up to 12/01/05; full list of members
20 Sep 2004 288c Director's particulars changed
21 Jul 2004 88(2)R Ad 23/02/04--------- £ si 49@1=49 £ ic 50/99