- Company Overview for ZENITH INTERMEDIATE HOLDINGS LIMITED (06028351)
- Filing history for ZENITH INTERMEDIATE HOLDINGS LIMITED (06028351)
- People for ZENITH INTERMEDIATE HOLDINGS LIMITED (06028351)
- Charges for ZENITH INTERMEDIATE HOLDINGS LIMITED (06028351)
- Insolvency for ZENITH INTERMEDIATE HOLDINGS LIMITED (06028351)
- More for ZENITH INTERMEDIATE HOLDINGS LIMITED (06028351)
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) |
---|---|---|---|
09 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Mar 2018 | AD03 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
20 Feb 2018 | AD01 | Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 | |
15 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | LIQ01 | Declaration of solvency | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | SH20 | Statement by Directors | |
30 Jan 2018 | SH19 |
Statement of capital on 30 January 2018
|
|
30 Jan 2018 | CAP-SS | Solvency Statement dated 26/01/18 | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | TM01 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
11 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Nov 2017 | PSC05 | Change of details for Zenith Vehicle Contracts Group Limited as a person with significant control on 20 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 | |
26 Jul 2017 | AP03 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 | |
18 Jul 2017 | MR01 | Registration of charge 060283510010, created on 29 June 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Sally Elizabeth Jones as a secretary on 30 June 2017 | |
17 May 2017 | CH01 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 | |
21 Apr 2017 | MR04 | Satisfaction of charge 7 in full | |
21 Apr 2017 | MR04 | Satisfaction of charge 8 in full | |
21 Apr 2017 | MR04 | Satisfaction of charge 060283510009 in full | |
17 Jan 2017 | TM01 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 |