Advanced company searchLink opens in new window

ZSOFA LTD

Company number 05821901

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)
10 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
19 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
23 Jun 2015 TM01 Termination of appointment of Darren Peck as a director on 11 June 2015
13 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
09 Apr 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
23 Dec 2013 LIQ MISC OC Court order insolvency:removal of liquidator
23 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
20 Jun 2013 4.68 Liquidators' statement of receipts and payments to 8 March 2013
30 Apr 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
26 Apr 2013 AD01 Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013
22 Mar 2013 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jan 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2012
17 May 2012 600 Appointment of a voluntary liquidator
17 May 2012 LIQ MISC OC Court order insolvency:c/o- replacement of liquidator
18 Apr 2012 AD01 Registered office address changed from C/O Bond Partners Llp Suite 2 First Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 18 April 2012
17 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
25 May 2011 4.68 Liquidators' statement of receipts and payments to 7 April 2011
21 May 2010 AD01 Registered office address changed from 8Th Floor Warwick Chambers 14 Corporation Street Birmingham West Midlands B2 4RN on 21 May 2010
19 Apr 2010 4.20 Statement of affairs with form 4.19
19 Apr 2010 600 Appointment of a voluntary liquidator
19 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Mar 2010 TM02 Termination of appointment of Alan Holdsworth as a secretary
26 Mar 2010 CERTNM Company name changed balfor sales and marketing LTD\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19