Advanced company searchLink opens in new window

ZWEMBAD LTD

Company number 07548348

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2016 DS01 Application to strike the company off the register
05 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • EUR 60
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • EUR 60
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • EUR 60
31 Oct 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2013 CH01 Director's details changed for Mr Rudi Francois Alain Peemans on 15 June 2013
23 Oct 2013 CH03 Secretary's details changed for Mrs Elisabeth Francine Corbeels on 15 June 2013
23 Oct 2013 AD01 Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ on 23 October 2013
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2013 AR01 Annual return made up to 9 June 2013
22 Oct 2013 RT01 Administrative restoration application
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from Dept 275E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 9 July 2012
27 Apr 2012 AD01 Registered office address changed from Dept 275 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 27 April 2012
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
30 Mar 2011 AP01 Appointment of Mr Rudi Francois Alain Peemans as a director
29 Mar 2011 TM01 Termination of appointment of Berend Van De Worp as a director