- Company Overview for ZBV (HALSTEAD NURSERY) LIMITED (06416553)
- Filing history for ZBV (HALSTEAD NURSERY) LIMITED (06416553)
- People for ZBV (HALSTEAD NURSERY) LIMITED (06416553)
- Charges for ZBV (HALSTEAD NURSERY) LIMITED (06416553)
- More for ZBV (HALSTEAD NURSERY) LIMITED (06416553)
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
|
|
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 |