Advanced company searchLink opens in new window

ZODIAC CONTRACTS LTD

Company number 05347466

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Name of the company be charged 11/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
10 Nov 2020 MR01 Registration of charge 053474660002, created on 6 November 2020