Advanced company searchLink opens in new window

ZUTRON ASSOCIATES LIMITED

Company number 07248023

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
29 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
12 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
26 Jun 2014 AD01 Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 26 June 2014
22 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Dec 2013 AP01 Appointment of Mr Donald Anthony Campbell as a director
13 Dec 2013 TM01 Termination of appointment of David Wharton as a director
31 Oct 2013 AP01 Appointment of Mr David Israel Wharton as a director
31 Oct 2013 TM01 Termination of appointment of Howard Thornton as a director
31 Oct 2013 TM01 Termination of appointment of Richard Grundy as a director
08 Oct 2013 AP01 Appointment of Mr Richard Grundy as a director
08 Oct 2013 AP01 Appointment of Mr Howard Thornton as a director
08 Oct 2013 TM01 Termination of appointment of David Wharton as a director
02 Oct 2013 AD01 Registered office address changed from the Courtyard 75a Odsal Top Bradford West Yorkshire BD6 1PN England on 2 October 2013
02 Oct 2013 AD01 Registered office address changed from the Courtyard 75 Odsal Road Bradford West Yorkshire BD6 1PN England on 2 October 2013
01 Oct 2013 AD01 Registered office address changed from 75a the Courtyard 75a Odsal Top Bradford West Yorkshire BD6 1PN United Kingdom on 1 October 2013
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
01 Oct 2013 AD01 Registered office address changed from Unit 3 Treefield Ind Est Gelderd Road Leeds West Yorkshire LS27 7JU United Kingdom on 1 October 2013
20 Jul 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
25 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
15 Feb 2013 AP01 Appointment of Mr David Israel Wharton as a director