Advanced company searchLink opens in new window

ZEPHIRA LIMITED

Company number 07027559

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
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
  • GBP 100
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
  • GBP 100
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