Advanced company searchLink opens in new window

ZEITGEIST (WINDOW CLEANERS) LIMITED

Company number 06818685

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DS01 Application to strike the company off the register
19 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,000
19 Mar 2012 AD02 Register inspection address has been changed from 11-13 Regent Road Hanley Stoke-on-Trent Staffordshire ST1 3BT England
29 Feb 2012 AD01 Registered office address changed from 11-13 Regent Road Hanley Stoke on Trent ST1 3BT United Kingdom on 29 February 2012
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
08 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
05 Mar 2010 TM01 Termination of appointment of Kevin Burke as a director
23 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
23 Feb 2010 CONNOT Change of name notice
17 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
17 Feb 2010 AD02 Register inspection address has been changed
17 Feb 2010 AP01 Appointment of Mr Kevin John Burke as a director
12 Feb 2010 TM01 Termination of appointment of Kevin Burke as a director
12 Feb 2010 TM02 Termination of appointment of Millicent Pratt as a secretary
11 Feb 2010 AP01 Appointment of Miss Melanie Leighton as a director
11 Feb 2010 AP03 Appointment of Mr Steven John Mannock as a secretary
06 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
13 Feb 2009 NEWINC Incorporation