Advanced company searchLink opens in new window

ZONE DEVELOPMENTS RG4 LTD

Company number 08461175

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2019 DS01 Application to strike the company off the register
26 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 29 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
28 Apr 2017 AA Total exemption small company accounts made up to 29 March 2016
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
20 Mar 2017 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
20 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
20 Jun 2016 AD01 Registered office address changed from Redlake Business Centre Redlake Lane Wokingham RG40 3BF to Epping House 55 Russell Street Reading RG1 7XG on 20 June 2016
13 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
14 Apr 2015 AP01 Appointment of Mr Gary James Cox as a director on 1 May 2014
14 Apr 2015 CH01 Director's details changed for Mr Paul John Wilmott on 1 April 2014
23 Dec 2014 AA Micro company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
30 Apr 2014 AP03 Appointment of Mrs Jane Stancombe as a secretary
25 Mar 2013 NEWINC Incorporation