- Company Overview for ZEBCO LIMITED (08413304)
- Filing history for ZEBCO LIMITED (08413304)
- People for ZEBCO LIMITED (08413304)
- Insolvency for ZEBCO LIMITED (08413304)
- More for ZEBCO LIMITED (08413304)
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) |
---|---|---|---|
22 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2024 | |
08 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2023 | |
10 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2021 | |
20 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2020 | |
03 Sep 2019 | AD01 | Registered office address changed from Tudor Lodge Augustine Road Minster on Sea Sheerness Kent ME12 2LZ to 21 Highfield Road Dartford Kent DA1 2JS on 3 September 2019 | |
02 Sep 2019 | LIQ02 | Statement of affairs | |
02 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | TM02 | Termination of appointment of Mark Golledge as a secretary on 17 March 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
28 Mar 2015 | AD01 | Registered office address changed from Tudor Lodge Augustine Road Minster on Sea Sheerness Kent ME12 2LZ England to Tudor Lodge Augustine Road Minster on Sea Sheerness Kent ME12 2LZ on 28 March 2015 | |
28 Mar 2015 | AD01 | Registered office address changed from 129 Holtspur Top Lane Holly Blue 129 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1BW to Tudor Lodge Augustine Road Minster on Sea Sheerness Kent ME12 2LZ on 28 March 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
18 Mar 2014 | AD01 | Registered office address changed from River House 6 6 Riverside Wraysbury Staines-upon-Thames Middlesex TW19 5JN England on 18 March 2014 |