Advanced company searchLink opens in new window

ZOOL NETWORKS LTD

Company number 05526837

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2011 DS01 Application to strike the company off the register
09 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1
12 Aug 2010 AD01 Registered office address changed from Studio 4 the Rowan Tree Elmhurst Business Park Park Lane, Lichfield Staffordshire WS13 8EX on 12 August 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
30 Sep 2009 363a Return made up to 03/08/09; full list of members
29 Sep 2009 288c Director's Change of Particulars / richard parry / 29/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 5 holywell rise, now: bromwich drive; Post Code was: WS14 9SW, now: WS13 8SD; Country was: , now: united kingdom; Occupation was: accounts manager, now: director
29 Sep 2009 288b Appointment Terminated Secretary edwin parry
11 May 2009 AA Total exemption small company accounts made up to 31 July 2008
18 Aug 2008 363a Return made up to 03/08/08; full list of members
22 May 2008 AA Total exemption small company accounts made up to 31 July 2007
21 Aug 2007 363a Return made up to 03/08/07; full list of members
30 Jul 2007 363s Return made up to 03/08/06; full list of members; amend
13 Jun 2007 287 Registered office changed on 13/06/07 from: queens chambers, 65 bridge street, walsall west midlands WS1 1JQ
17 May 2007 AA Total exemption small company accounts made up to 31 July 2006
05 Oct 2006 225 Accounting reference date shortened from 31/08/06 to 31/07/06
08 Sep 2006 363s Return made up to 03/08/06; full list of members
11 Aug 2005 288a New director appointed
11 Aug 2005 288a New secretary appointed
03 Aug 2005 288b Secretary resigned
03 Aug 2005 288b Director resigned
03 Aug 2005 NEWINC Incorporation