Advanced company searchLink opens in new window

THE ZONE AT ULVERSTON LIMITED

Company number 06500170

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)
07 Feb 2013 COCOMP Order of court to wind up
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jun 2012 CH01 Director's details changed for Mr Jeffrey Robert Thomas Farrow on 7 June 2012
07 Jun 2012 CH01 Director's details changed for Ms Gillian Frances Peet on 7 June 2012
04 May 2012 AD01 Registered office address changed from 46 Emesgate Lane Silverdale Carnforth LA5 0RF on 4 May 2012
14 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Aug 2011 CERTNM Company name changed discoduro LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
  • NM01 ‐ Change of name by resolution
04 Aug 2011 AP01 Appointment of Ms Gillian Frances Peet as a director
04 Aug 2011 TM02 Termination of appointment of Gillian Peet as a secretary
16 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
16 May 2009 AA Total exemption full accounts made up to 31 December 2008
16 May 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
11 Mar 2009 363a Return made up to 11/02/09; full list of members
18 Mar 2008 288a Director appointed jeffery robert thomas farrow
18 Mar 2008 288a Secretary appointed gillian frances peet
11 Feb 2008 288b Secretary resigned
11 Feb 2008 288b Director resigned
11 Feb 2008 NEWINC Incorporation