- Company Overview for ZERO BLOODSTOCK LIMITED (05481185)
- Filing history for ZERO BLOODSTOCK LIMITED (05481185)
- People for ZERO BLOODSTOCK LIMITED (05481185)
- More for ZERO BLOODSTOCK LIMITED (05481185)
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) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2011 | DS01 | Application to strike the company off the register | |
15 Jun 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Patrick James Veitch on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Patrick James Veitch on 1 October 2009 | |
30 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
21 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Jun 2008 | 363a | Return made up to 15/06/08; full list of members | |
24 Jun 2008 | 288b | Appointment Terminated Secretary charles robarts | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
06 Jul 2007 | 363a | Return made up to 15/06/07; full list of members | |
22 May 2007 | 287 | Registered office changed on 22/05/07 from: enterprise house 115 edmund street birmingham w midlands B3 2HJ | |
19 Apr 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
30 Jun 2006 | 363s | Return made up to 15/06/06; full list of members | |
29 Mar 2006 | 88(2)R | Ad 22/03/06--------- £ si 80000@1=80000 £ ic 2/80002 | |
24 Feb 2006 | 123 | Nc inc already adjusted 15/02/06 | |
24 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2006 | 288a | New director appointed | |
22 Feb 2006 | 287 | Registered office changed on 22/02/06 from: 112 hills road cambridge cambridgeshire CB2 1PH | |
21 Feb 2006 | 288a | New secretary appointed | |
16 Feb 2006 | 288b | Secretary resigned |