- Company Overview for ZEPHIRA LIMITED (07027559)
- Filing history for ZEPHIRA LIMITED (07027559)
- People for ZEPHIRA LIMITED (07027559)
- Insolvency for ZEPHIRA LIMITED (07027559)
- More for ZEPHIRA LIMITED (07027559)
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) |
---|---|---|---|
19 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2020 | |
01 Feb 2021 | LIQ06 | Resignation of a liquidator | |
07 Jan 2020 | AD01 | Registered office address changed from C/O Crowe Uk Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 7 January 2020 | |
06 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | LIQ01 | Declaration of solvency | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Dec 2019 | AA01 | Previous accounting period extended from 30 September 2019 to 30 November 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
02 Oct 2019 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT to C/O Crowe Uk Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 2 October 2019 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
24 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Mar 2017 | AP01 | Appointment of Mrs Deborah Heidi Baker-Barnett as a director on 9 March 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AD01 | Registered office address changed from C/O C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 |