Advanced company searchLink opens in new window

ZENCO SYSTEMS LIMITED

Company number 05979934

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)
19 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Feb 2017 AD01 Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to 81 Station Road Marlow Buckinghamshire SL7 1NS on 13 February 2017
08 Feb 2017 600 Appointment of a voluntary liquidator
08 Feb 2017 4.70 Declaration of solvency
08 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24
12 Jan 2017 MR04 Satisfaction of charge 1 in full
06 Aug 2016 AP03 Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016
06 Aug 2016 TM02 Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016
21 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 April 2016
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
05 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2015 TM01 Termination of appointment of Adrian Geoffery Ford as a director on 1 July 2015
15 Jul 2015 TM01 Termination of appointment of Stephen James Hatton as a director on 1 July 2015
15 Jul 2015 TM01 Termination of appointment of Noel Malcolm Dunster Frost as a director on 1 July 2015
15 Jul 2015 TM01 Termination of appointment of Matthew Guy Harding as a director on 1 July 2015
15 Jul 2015 TM02 Termination of appointment of Claudine Nicole Frost as a secretary on 1 July 2015
15 Jul 2015 AP01 Appointment of Gordon Lawrence Wakeford as a director on 1 July 2015
15 Jul 2015 AP01 Appointment of Sandra Julie Owen as a director on 1 July 2015
15 Jul 2015 AP03 Appointment of Helen Claire Carless as a secretary on 1 July 2015
15 Jul 2015 AD01 Registered office address changed from Mynshull House, 78 Churchgate Stockport Cheshire SK1 1YJ to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 15 July 2015
03 Jun 2015 AA Accounts for a small company made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
07 Nov 2014 CH01 Director's details changed for Matthew Guy Harding on 31 October 2014