Advanced company searchLink opens in new window

ZEBCO LIMITED

Company number 08413304

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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