- Company Overview for ZCCS HOLDINGS LIMITED (06592389)
- Filing history for ZCCS HOLDINGS LIMITED (06592389)
- People for ZCCS HOLDINGS LIMITED (06592389)
- Charges for ZCCS HOLDINGS LIMITED (06592389)
- Insolvency for ZCCS HOLDINGS LIMITED (06592389)
- More for ZCCS HOLDINGS LIMITED (06592389)
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
|
|
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
|
|
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 |