- Company Overview for EXHAMPS ZENG LIMITED (05402406)
- Filing history for EXHAMPS ZENG LIMITED (05402406)
- People for EXHAMPS ZENG LIMITED (05402406)
- Charges for EXHAMPS ZENG LIMITED (05402406)
- Insolvency for EXHAMPS ZENG LIMITED (05402406)
- More for EXHAMPS ZENG LIMITED (05402406)
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
|
|
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
|
|
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
|
|
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 |