Advanced company searchLink opens in new window

ZCCS HOLDINGS LIMITED

Company number 06592389

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)
01 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
30 Nov 2016 4.40 Notice of ceasing to act as a voluntary liquidator
30 Nov 2016 LIQ MISC OC Court order INSOLVENCY:order of court in respect of a removal of liquidator
17 Nov 2016 LIQ MISC OC Court order INSOLVENCY:Replacement of liquidator
17 Nov 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 4.68 Liquidators' statement of receipts and payments to 20 February 2016
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 20 February 2015
04 Mar 2014 4.68 Liquidators' statement of receipts and payments to 20 February 2014
05 Mar 2013 4.20 Statement of affairs with form 4.19
27 Feb 2013 600 Appointment of a voluntary liquidator
27 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2013 AD01 Registered office address changed from Unit 3 Marina Park Harbour Road Lydney Glos GL15 5ET United Kingdom on 19 February 2013
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jul 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
05 Jul 2012 AD01 Registered office address changed from Unit 3 Marina Park Harbour Road Lydney Gloucestershire SL15 5ET on 5 July 2012
05 Jul 2012 TM01 Termination of appointment of Adrian Thomas as a director
19 Mar 2012 AA Total exemption small company accounts made up to 30 November 2010
18 Nov 2011 AA01 Previous accounting period shortened from 29 November 2010 to 28 November 2010
30 Aug 2011 AA01 Previous accounting period shortened from 30 November 2010 to 29 November 2010
07 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
19 Aug 2010 AR01 Annual return made up to 14 May 2010
14 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
21 May 2010 AD01 Registered office address changed from the Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL51 0DD on 21 May 2010