- Company Overview for ZRS LIMITED (06525689)
- Filing history for ZRS LIMITED (06525689)
- People for ZRS LIMITED (06525689)
- Charges for ZRS LIMITED (06525689)
- Insolvency for ZRS LIMITED (06525689)
- More for ZRS LIMITED (06525689)
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) |
---|---|---|---|
24 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2011 | 600 | Appointment of a voluntary liquidator | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 May 2011 | AD01 | Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 3 May 2011 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2010 | AD01 | Registered office address changed from 185-187 the Broadway, Southall Middlesex UB1 1LX United Kingdom on 9 December 2010 | |
26 Oct 2010 | AR01 |
Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2009 | AA | Accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from 13 melbury avenue, norwood green southall middlesex UB2 4HR united kingdom | |
01 Apr 2009 | 288c | Secretary's Change of Particulars / shahid chaudhry / 31/03/2009 / Nationality was: , now: british; Date of Birth was: , now: 01-Nov-1954; HouseName/Number was: 13, now: 185-189; Street was: melbury avenue,, now: the broadway,; Area was: norwood green, now: ; Post Code was: UB2 4HR, now: UB1 1LX; Occupation was: , now: consultant surgeon | |
01 Apr 2009 | 288c | Director's Change of Particulars / shahid chaudhry / 31/03/2009 / Occupation was: surgeon, now: consultant surgeon | |
16 Mar 2009 | 288a | Director appointed dr zahid rafique | |
16 Mar 2009 | 88(2) | Ad 01/09/08 gbp si 10@1=10 gbp ic 90/100 | |
06 Mar 2008 | NEWINC | Incorporation |