- Company Overview for ZUTRON ASSOCIATES LIMITED (07248023)
- Filing history for ZUTRON ASSOCIATES LIMITED (07248023)
- People for ZUTRON ASSOCIATES LIMITED (07248023)
- More for ZUTRON ASSOCIATES LIMITED (07248023)
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
|
|
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
|
|
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
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
|
|
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 |