Advanced company searchLink opens in new window

ZEROWASTE SYSTEMS LIMITED

Company number 06149825

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)
02 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
02 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 May 2013 4.68 Liquidators' statement of receipts and payments to 22 March 2013
23 May 2012 4.68 Liquidators' statement of receipts and payments to 22 March 2012
30 Mar 2011 AD01 Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW on 30 March 2011
25 Mar 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Mar 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Mar 2011 2.24B Administrator's progress report to 18 March 2011
23 Mar 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Mar 2011 2.23B Result of meeting of creditors
10 Feb 2011 2.17B Statement of administrator's proposal
23 Dec 2010 2.12B Appointment of an administrator
23 Dec 2010 AD01 Registered office address changed from 28 Bruton Street London W1J 6QW on 23 December 2010
26 Nov 2010 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 946,317.16
12 Nov 2010 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 12 November 2010
01 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2010 TM01 Termination of appointment of Anthony Moore as a director
08 Sep 2010 AP01 Appointment of David John Collett as a director
16 Aug 2010 AP01 Appointment of David Louis Hill as a director
19 Apr 2010 CH01 Director's details changed for Anthony Roger Moore on 1 April 2010
19 Apr 2010 TM01 Termination of appointment of Jeremy Brecknock as a director
08 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 894,761.17
30 Mar 2010 AA Accounts for a small company made up to 31 March 2009
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 January 2010
  • GBP 894,761.17
08 Feb 2010 TM01 Termination of appointment of Steven Cunningham as a director