- Company Overview for ZSOFA LTD (05821901)
- Filing history for ZSOFA LTD (05821901)
- People for ZSOFA LTD (05821901)
- Insolvency for ZSOFA LTD (05821901)
- More for ZSOFA LTD (05821901)
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
|
|
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
|