Advanced company searchLink opens in new window

ZBV (RMS) LIMITED

Company number 06511238

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DS01 Application to strike the company off the register
11 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
07 Oct 2013 AA Accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
22 Nov 2012 AP03 Appointment of Mr Mark Andrew Lahiff as a secretary on 30 September 2012
22 Nov 2012 TM02 Termination of appointment of Rupesh Somaiya as a secretary on 30 September 2012
31 Jul 2012 AP03 Appointment of Mr Rupesh Somaiya as a secretary on 31 July 2012
31 Jul 2012 TM02 Termination of appointment of Albany Foot as a secretary on 31 July 2012
20 Jun 2012 AAMD Amended accounts made up to 31 December 2010
20 Jun 2012 AAMD Amended accounts made up to 31 December 2009
20 Jun 2012 AA Accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
05 Mar 2012 CH03 Secretary's details changed for Mr Albany Foot on 5 March 2012
23 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
18 Jan 2011 AA Accounts made up to 31 December 2010
06 Aug 2010 AA Accounts made up to 31 December 2009
25 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Mark Andrew Lahiff on 23 February 2010