Advanced company searchLink opens in new window

CZ2 LIMITED

Company number 08119510

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
12 May 2016 AA Accounts for a dormant company made up to 30 June 2015
25 Feb 2016 CERTNM Company name changed 4 square warehousing LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
20 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 300
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
24 Jul 2014 CH01 Director's details changed for Mr Jason Lee Hewitt on 1 July 2013
24 Jul 2014 TM01 Termination of appointment of Philip Henry Bell as a director on 1 January 2014
17 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
04 Dec 2013 AD01 Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013
15 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
03 Jul 2013 AD01 Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG United Kingdom on 3 July 2013
26 Jun 2012 NEWINC Incorporation