- Company Overview for ZEBRA METALS LIMITED (07554349)
- Filing history for ZEBRA METALS LIMITED (07554349)
- People for ZEBRA METALS LIMITED (07554349)
- More for ZEBRA METALS LIMITED (07554349)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | DS01 | Application to strike the company off the register | |
23 Dec 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
14 Mar 2016 | CERTNM |
Company name changed morley waste traders (mansfield) LIMITED\certificate issued on 14/03/16
|
|
02 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
17 Apr 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 January 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Mr Anthony Stanley Whittaker on 3 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Victor James Baum as a director on 1 June 2014 | |
30 Mar 2015 | AD02 | Register inspection address has been changed to 109 Albert Road Morley Leeds LS27 8RU | |
30 Mar 2015 | CH01 | Director's details changed for Mr Michael Howard Whittaker on 3 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Victor James Baum as a director on 1 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 July 2013 | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | SH01 |
Statement of capital following an allotment of shares on 19 July 2011
|
|
13 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
27 Nov 2012 | TM01 | Termination of appointment of Tom Whittaker as a director |