- Company Overview for ZENITH MOSAIC AND TILES LIMITED (06857103)
- Filing history for ZENITH MOSAIC AND TILES LIMITED (06857103)
- People for ZENITH MOSAIC AND TILES LIMITED (06857103)
- Charges for ZENITH MOSAIC AND TILES LIMITED (06857103)
- Insolvency for ZENITH MOSAIC AND TILES LIMITED (06857103)
- More for ZENITH MOSAIC AND TILES LIMITED (06857103)
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) |
---|---|---|---|
25 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2016 | |
14 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2015 | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2014 | |
22 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Jun 2013 | AD01 | Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP United Kingdom on 11 June 2013 | |
10 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | AR01 |
Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Oct 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 May 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Mar 2009 | NEWINC | Incorporation |