- Company Overview for ZIMBLE LIMITED (05717019)
- Filing history for ZIMBLE LIMITED (05717019)
- People for ZIMBLE LIMITED (05717019)
- More for ZIMBLE LIMITED (05717019)
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 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2010 | DS01 | Application to strike the company off the register | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 |
Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-04-16
|
|
16 Apr 2010 | CH03 | Secretary's details changed for Mr Andrew Colin Brown on 13 February 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mrs Rachel Margaret Brown on 13 February 2010 | |
03 Jun 2009 | 363a | Return made up to 21/02/09; full list of members | |
03 Jun 2009 | 288c | Secretary's Change of Particulars / andrew brown / 03/08/2007 / HouseName/Number was: , now: 68; Street was: 7 neasden avenue, now: westlecot road; Area was: wheatlands, now: ; Post Town was: clacton on sea, now: swindon; Region was: essex, now: wilts; Post Code was: CO16 7HG, now: SN1 4HE | |
03 Jun 2009 | 288c | Director's Change of Particulars / rachel brown / 03/08/2007 / HouseName/Number was: , now: 68; Street was: 7 neasden avenue, now: westlecot road; Post Town was: clacton on sea, now: swindon; Region was: essex, now: wilts; Post Code was: CO16 7HG, now: SN1 4HE | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jul 2008 | 363s | Return made up to 21/02/08; full list of members | |
05 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Apr 2007 | 363s | Return made up to 21/02/07; full list of members | |
23 Mar 2006 | 288a | New secretary appointed | |
23 Mar 2006 | 288a | New director appointed | |
23 Mar 2006 | 88(2)R | Ad 13/03/06--------- £ si 9@1=9 £ ic 1/10 | |
23 Mar 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
23 Mar 2006 | 287 | Registered office changed on 23/03/06 from: 61 station road, sudbury, suffolk CO10 2SP | |
21 Mar 2006 | 287 | Registered office changed on 21/03/06 from: 3 marlborough road, lancing, west sussex, BN15 8UF | |
09 Mar 2006 | 288b | Director resigned | |
09 Mar 2006 | 288b | Secretary resigned | |
21 Feb 2006 | NEWINC | Incorporation |