Advanced company searchLink opens in new window

ZXF LIMITED

Company number 08032086

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
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
  • NM04 ‐ Change of name by provision in articles
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
  • GBP 103
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
  • GBP 103
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
  • GBP 103
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 9 August 2012
  • GBP 102
08 May 2012 SH02 Sub-division of shares on 24 April 2012