Advanced company searchLink opens in new window

ZEBRA CLAIMS LIMITED

Company number 06906223

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)
07 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 TM01 Termination of appointment of Christopher Cunningham as a director on 19 February 2018
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2017 CS01 Confirmation statement made on 14 May 2017 with updates
30 Aug 2017 PSC01 Notification of Marc Pastor as a person with significant control on 14 May 2017
30 Aug 2017 PSC01 Notification of Adrian Gowing as a person with significant control on 14 May 2017
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 AD01 Registered office address changed from 12/14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ England to Queens Court 24 Queen Street Manchester M2 5HX on 19 May 2017
18 May 2017 AD01 Registered office address changed from 103 Castle Street Edgeley Stockport SK3 9AR to 12/14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 18 May 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 103
04 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 TM01 Termination of appointment of Marc Andrew Pastor as a director on 14 August 2015
17 Aug 2015 TM01 Termination of appointment of Adrian James Gowing as a director on 14 August 2015
30 Jul 2015 AP01 Appointment of Mr Christopher Cunningham as a director on 27 July 2015
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 103
16 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 103
25 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
23 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
14 Feb 2014 AP01 Appointment of Mr Marc Andrew Pastor as a director
11 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013