Advanced company searchLink opens in new window

ZIEGER TECH LTD

Company number 05906191

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)
28 May 2013 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2012 4.68 Liquidators' statement of receipts and payments to 28 September 2012
16 Jan 2012 AD01 Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley West Yorks BD17 7DW on 16 January 2012
13 Dec 2011 4.68 Liquidators' statement of receipts and payments to 28 September 2011
21 Apr 2011 600 Appointment of a voluntary liquidator
21 Apr 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
21 Apr 2011 4.40 Notice of ceasing to act as a voluntary liquidator
07 Oct 2010 600 Appointment of a voluntary liquidator
07 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-29
22 Sep 2010 AD01 Registered office address changed from 34 Ellesmere Road Birmingham B8 1NG United Kingdom on 22 September 2010
16 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Sep 2009 363a Return made up to 15/08/09; full list of members
25 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
19 Dec 2008 363a Return made up to 15/08/08; full list of members
17 Jul 2008 363a Return made up to 15/08/07; full list of members
17 Jul 2008 287 Registered office changed on 17/07/2008 from 34 ellesmere road birmingham w midlands B81 ng
17 Jul 2008 353 Location of register of members
17 Jul 2008 190 Location of debenture register
17 Jul 2008 AA Accounts made up to 31 August 2007
25 Jun 2008 287 Registered office changed on 25/06/2008 from 95 crescent road crumpsall manchester lancashire M8 9WT
29 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2006 287 Registered office changed on 20/09/06 from: 34 ellesmere road birmngham B8 1NG
15 Aug 2006 NEWINC Incorporation