Advanced company searchLink opens in new window

ZINCFRAME ESTATES LIMITED

Company number 05093058

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)
05 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2009 363a Return made up to 02/04/09; full list of members
28 Jul 2009 288c Secretary's Change of Particulars / hipret LIMITED / 12/09/2008 / Date of Birth was: 06-Jan-2003, now: none; Forename was: , now: .; HouseName/Number was: 41, now: rosta house; Street was: greek street, now: 144 castle street; Area was: , now: edgeley; Post Code was: SK3 8AX, now: SK3 9JH
27 Jul 2009 288c Director's Change of Particulars / gerardo castro rivera / 04/03/2008 / HouseName/Number was: la suiza costado e del colegio A6, now: la suiza costado e del colegio; Street was: , now: A6; Country was: , now: costa rica
13 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2008 287 Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ
23 Oct 2008 287 Registered office changed on 23/10/2008 from 41 greek street stockport cheshire SK3 8AX united kingdom
18 Sep 2008 288a Secretary appointed hipret LIMITED
18 Sep 2008 288b Appointment Terminated Secretary silkframe computers LIMITED
22 Apr 2008 288b Appointment Terminated Director domenico salerno
11 Apr 2008 363a Return made up to 02/04/08; full list of members
10 Apr 2008 287 Registered office changed on 10/04/2008 from c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX
04 Apr 2008 288b Appointment Terminated Director cupred LIMITED
12 Mar 2008 288a Director appointed gerardo castro rivera
27 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
21 Jan 2008 288a New director appointed
16 Jan 2008 288a New director appointed
19 Apr 2007 363a Return made up to 02/04/07; full list of members
16 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
09 Oct 2006 288b Director resigned
22 Jun 2006 288a New director appointed