Advanced company searchLink opens in new window

ZONAL SOLUTIONS LIMITED

Company number 08308158

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)
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
07 Oct 2013 AP01 Appointment of Mr William Rafferty as a director
07 Oct 2013 TM01 Termination of appointment of Graham Hill as a director
07 Oct 2013 AD01 Registered office address changed from 65 Lumby Lane Pudsey West Yorkshire LS28 9JF England on 7 October 2013
05 Sep 2013 AP01 Appointment of Mr Graham Hill as a director
05 Sep 2013 AD01 Registered office address changed from Apartment 1 Stoneleigh Pavillions 10 Bryan Road Huddersfield HD2 2FT England on 5 September 2013
05 Sep 2013 TM01 Termination of appointment of John Kennedy as a director
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
03 Jul 2013 AD01 Registered office address changed from Suite 109 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England on 3 July 2013
03 Jul 2013 TM01 Termination of appointment of Christopher Brassington as a director
03 Jul 2013 AP01 Appointment of Mr John Patrick Kennedy as a director
28 Jun 2013 CERTNM Company name changed event audio systems LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
27 Jun 2013 AD01 Registered office address changed from 3 Manor Lane 1St Floor 3 Manor Lane Shipley West Yorkshire BD18 3EA England on 27 June 2013
25 Jun 2013 CERTNM Company name changed cardinal resources LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
24 Jun 2013 TM01 Termination of appointment of Matthew Adams as a director
24 Jun 2013 AP01 Appointment of Mr Christopher Michael Brassington as a director
17 May 2013 CERTNM Company name changed event audio systems LTD\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
17 May 2013 AD01 Registered office address changed from 24 Kingsway Garforth Leeds West Yorkshire LS25 1BP England on 17 May 2013
25 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from Suite 109 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England on 24 April 2013
22 Apr 2013 TM01 Termination of appointment of Christopher Brassington as a director