Advanced company searchLink opens in new window

EXHAMPS ZENG LIMITED

Company number 05402406

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)
22 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Dec 2014 4.68 Liquidators' statement of receipts and payments to 5 November 2014
20 Nov 2013 4.70 Declaration of solvency
20 Nov 2013 600 Appointment of a voluntary liquidator
20 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Nov 2013 TM01 Termination of appointment of Ian Sutherland as a director
14 Nov 2013 AD01 Registered office address changed from Hestia House Edgewest Road Lincoln LN6 7EL United Kingdom on 14 November 2013
13 Nov 2013 AP01 Appointment of Ian Ronald Sutherland as a director
11 Nov 2013 TM01 Termination of appointment of Ian Sutherland as a director
01 Oct 2013 TM01 Termination of appointment of James Smith as a director
01 Oct 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
13 Sep 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 December 2013
03 Jun 2013 AP01 Appointment of Kevin Michael Withington as a director
13 May 2013 CERTNM Company name changed zennor group LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
13 May 2013 CONNOT Change of name notice
13 May 2013 AP01 Appointment of James Robert Drummond Smith as a director
09 May 2013 TM01 Termination of appointment of Simon Perry as a director
22 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 6,348
20 Mar 2013 AD01 Registered office address changed from 4-9 Highview High Street Bordon Hampshire GU35 0AX on 20 March 2013
27 Feb 2013 CH01 Director's details changed for Simon Lawreance Perry on 26 February 2013
14 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Sep 2012 TM01 Termination of appointment of Nicholas Sharp as a director
19 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders