Advanced company searchLink opens in new window

UK ZINE LTD

Company number 07270638

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2020 600 Appointment of a voluntary liquidator
03 Jan 2020 LIQ10 Removal of liquidator by court order
17 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 13 August 2019
26 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 13 August 2018
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 13 August 2017
23 Dec 2016 4.68 Liquidators' statement of receipts and payments to 13 August 2016
21 Oct 2015 4.68 Liquidators' statement of receipts and payments to 13 August 2015
22 Aug 2014 4.20 Statement of affairs with form 4.19
22 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-14
22 Aug 2014 600 Appointment of a voluntary liquidator
01 Aug 2014 AD01 Registered office address changed from 3 Horsemarket Barnard Castle County Durham DL12 8LY England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 1 August 2014
30 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Aug 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
27 Jun 2013 AD01 Registered office address changed from 15E Redwell Court Harmire Enterprise Park, Harmire Road Barnard Castle County Durham DL12 8BN United Kingdom on 27 June 2013
14 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
25 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Feb 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 May 2011
28 Jun 2011 AP01 Appointment of Mrs Charlotte Stow as a director
09 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
19 Nov 2010 AP01 Appointment of Mr Alan Bradley as a director
19 Nov 2010 AD01 Registered office address changed from 11 Commercial Yard Barnard Castle Durham DL12 8FE United Kingdom on 19 November 2010
31 Jul 2010 AP01 Appointment of Mr James Andrew Elliot as a director