- Company Overview for ZODIAC CONTRACTS LTD (05347466)
- Filing history for ZODIAC CONTRACTS LTD (05347466)
- People for ZODIAC CONTRACTS LTD (05347466)
- Charges for ZODIAC CONTRACTS LTD (05347466)
- Insolvency for ZODIAC CONTRACTS LTD (05347466)
- More for ZODIAC CONTRACTS LTD (05347466)
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) |
---|---|---|---|
01 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2023 | |
30 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
18 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2021 | AM02 | Statement of affairs with form AM02SOA | |
29 Oct 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Jul 2021 | AM10 | Administrator's progress report | |
24 Feb 2021 | AM07 | Result of meeting of creditors | |
21 Jan 2021 | AM03 | Statement of administrator's proposal | |
14 Dec 2020 | AD01 | Registered office address changed from Eves Corner Danbury Essex CM3 4QB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 December 2020 | |
09 Dec 2020 | AM01 | Appointment of an administrator | |
19 Nov 2020 | MA | Memorandum and Articles of Association | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | CC04 | Statement of company's objects | |
19 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
19 Nov 2020 | SH08 | Change of share class name or designation | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | CC04 | Statement of company's objects | |
13 Nov 2020 | TM01 | Termination of appointment of Ronald Frederick Lowe as a director on 13 November 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Antony Robert Wood as a director on 13 November 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Peter John Smyth as a director on 13 November 2020 | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | MR01 | Registration of charge 053474660002, created on 6 November 2020 |