Advanced company searchLink opens in new window

EXHAMPS ZENC LIMITED

Company number 05402407

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2013 TM01 Termination of appointment of Ian Ronald Sutherland as a director on 4 November 2013
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
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 on 1 June 2013
13 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-01
13 May 2013 CONNOT Change of name notice
09 May 2013 TM01 Termination of appointment of Simon Lawreance Perry as a director on 1 May 2013
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 1
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
11 Sep 2012 TM01 Termination of appointment of Nicholas Charles Sharp as a director on 6 September 2012
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
01 Dec 2011 CH01 Director's details changed for Ian Ronald Sutherland on 21 November 2011
17 Oct 2011 AP01 Appointment of Ian Ronald Sutherland as a director on 1 October 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Apr 2011 TM01 Termination of appointment of Andrew Jenkinson as a director
29 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 550 10/02/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
30 Dec 2009 AUD Auditor's resignation