Advanced company searchLink opens in new window

ZEBRA METALS LIMITED

Company number 07554349

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)
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
  • GBP 1,200
14 Mar 2016 CERTNM Company name changed morley waste traders (mansfield) LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
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
  • GBP 1,200
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
  • GBP 1,200
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2013 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 1,200.000000
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