- Company Overview for UK ZINE LTD (07270638)
- Filing history for UK ZINE LTD (07270638)
- People for UK ZINE LTD (07270638)
- Insolvency for UK ZINE LTD (07270638)
- More for UK ZINE LTD (07270638)
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
|
|
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
|
|
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 |