- Company Overview for ZXF LIMITED (08032086)
- Filing history for ZXF LIMITED (08032086)
- People for ZXF LIMITED (08032086)
- Insolvency for ZXF LIMITED (08032086)
- More for ZXF LIMITED (08032086)
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) |
---|---|---|---|
10 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2022 | |
22 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2021 | |
31 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2020 | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2019 | |
20 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2018 | |
01 Feb 2018 | LIQ06 | Resignation of a liquidator | |
02 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2017 | |
21 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2016 | |
03 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2015 | 4.70 | Declaration of solvency | |
03 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2015 | AD01 | Registered office address changed from 1 st. James Court Whitefriars Norwich England NR3 1RU to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 27 October 2015 | |
21 Oct 2015 | CERTNM |
Company name changed fitzico LIMITED\certificate issued on 21/10/15
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr Stephen Joseph Fitzpatrick on 7 January 2014 | |
19 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
19 Feb 2013 | CH04 | Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013 | |
10 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 9 August 2012
|
|
09 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 9 August 2012
|
|
08 May 2012 | SH02 | Sub-division of shares on 24 April 2012 |