Advanced company searchLink opens in new window

ZY BUILDING COMPANY LIMITED

Company number 06449836

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2016 DS01 Application to strike the company off the register
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
14 Dec 2015 TM02 Termination of appointment of Claire Bridge as a secretary on 10 November 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 Dec 2014 CH03 Secretary's details changed for Claire Bridge on 10 September 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
30 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Mr Eric Melvyn Kilby on 15 October 2010
20 Dec 2010 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 20 December 2010
05 Sep 2010 AD02 Register inspection address has been changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT United Kingdom
02 Mar 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Eric Melvyn Kilby on 31 October 2009
01 Mar 2010 AD03 Register(s) moved to registered inspection location