Advanced company searchLink opens in new window

CONSULT ZEE LIMITED

Company number 07062465

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)
01 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 19 November 2015
01 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Oct 2014 4.20 Statement of affairs with form 4.19
09 Oct 2014 600 Appointment of a voluntary liquidator
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-02
17 Sep 2014 AD01 Registered office address changed from Level 1 Watsons Chambers 5-15 Market Place Sheffield S1 2GH to Cba 39 Castle Street Leicester LE1 5WN on 17 September 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
12 Jul 2013 CERTNM Company name changed zee solutions LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
26 Mar 2013 AD01 Registered office address changed from Unit 5 Metis Buildings Scotland Street Sheffield S3 7AT United Kingdom on 26 March 2013
08 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AD01 Registered office address changed from Level 0 the Synergy Buildings St Peters House and Belgrave House Sheffield South Yorkshire S1 2DR United Kingdom on 10 February 2012
17 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
03 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
28 Oct 2010 TM02 Termination of appointment of Rda Co Secs Limited as a secretary
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Mar 2010 AD01 Registered office address changed from Level 0 the Synergy Buildings St Peters House and Belgrave House Sheffield South Yorkshire S1 2DR United Kingdom on 4 March 2010
03 Mar 2010 AD01 Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS United Kingdom on 3 March 2010
23 Feb 2010 TM01 Termination of appointment of Sara Cote as a director
23 Feb 2010 AP01 Appointment of Miss Ayesha Arshad as a director