Advanced company searchLink opens in new window

ZBV (HALSTEAD NURSERY) LIMITED

Company number 06416553

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2012 DS01 Application to strike the company off the register
15 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
15 Nov 2012 TM02 Termination of appointment of Albany Foot as a secretary on 30 April 2012
14 Nov 2012 AP03 Appointment of Mark Lahiff as a secretary on 30 April 2012
14 Nov 2012 TM02 Termination of appointment of Albany Foot as a secretary on 30 April 2012
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
02 Nov 2011 CH03 Secretary's details changed for Mr Albany Foot on 2 November 2011
18 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
23 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Mark Andrew Lahiff on 23 February 2010
11 May 2009 287 Registered office changed on 11/05/2009 from unit c yeomans court ware road hertford england SG13 7HJ united kingdom
07 May 2009 AA Accounts made up to 31 December 2008
20 Nov 2008 288c Secretary's Change of Particulars / albany foot / 20/11/2008 / HouseName/Number was: , now: 8; Street was: 161 plomer avenue, now: briscoe road; Area was: bounday park, now: ; Post Code was: EN11 9FQ, now: EN11 9DQ
20 Nov 2008 363a Return made up to 02/11/08; full list of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from fifth floor, julco house 26-28 great portland street london W1W 8AS
07 Aug 2008 395 Duplicate mortgage certificatecharge no:5
06 Aug 2008 395 Particulars of a mortgage or charge / charge no: 5
06 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
02 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
13 May 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008