Advanced company searchLink opens in new window

ZIMBLE LIMITED

Company number 05717019

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 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
  • GBP 10
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