- Company Overview for ZEROWASTE SYSTEMS LIMITED (06149825)
- Filing history for ZEROWASTE SYSTEMS LIMITED (06149825)
- People for ZEROWASTE SYSTEMS LIMITED (06149825)
- Charges for ZEROWASTE SYSTEMS LIMITED (06149825)
- Insolvency for ZEROWASTE SYSTEMS LIMITED (06149825)
- More for ZEROWASTE SYSTEMS LIMITED (06149825)
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
|
|
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
|
|
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
|
|
08 Feb 2010 | TM01 | Termination of appointment of Steven Cunningham as a director |