Advanced company searchLink opens in new window

ZENITH TILES LIMITED

Company number 05859352

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)
04 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2012 4.68 Liquidators' statement of receipts and payments to 21 March 2012
04 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 Apr 2012 4.68 Liquidators' statement of receipts and payments to 15 March 2012
29 Sep 2011 4.68 Liquidators' statement of receipts and payments to 15 September 2011
11 Jul 2011 LIQ MISC OC Court order insolvency:replacement of liquidator
20 Jun 2011 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jun 2011 600 Appointment of a voluntary liquidator
28 Mar 2011 4.68 Liquidators' statement of receipts and payments to 15 March 2011
29 Sep 2010 4.68 Liquidators' statement of receipts and payments to 15 September 2010
29 Sep 2010 4.68 Liquidators' statement of receipts and payments
09 Apr 2010 4.68 Liquidators' statement of receipts and payments to 15 March 2010
13 Sep 2009 287 Registered office changed on 13/09/2009 from gable house 239 regents park road london N3 3LF
23 Mar 2009 4.20 Statement of affairs with form 4.19
23 Mar 2009 600 Appointment of a voluntary liquidator
23 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-16
05 Mar 2009 287 Registered office changed on 05/03/2009 from ceramic house monarch ind park 198 kings road tyseley birmingham B11 2AP
20 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
26 Nov 2008 363a Return made up to 27/06/08; full list of members
19 Sep 2008 395 Duplicate mortgage certificatecharge no:1
17 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2008 AA Full accounts made up to 31 August 2007
17 Sep 2007 363s Return made up to 27/06/07; full list of members
05 Jul 2007 225 Accounting reference date extended from 30/06/07 to 31/08/07
03 Jul 2006 288b Director resigned