- Company Overview for Z R PLANT LIMITED (08531541)
- Filing history for Z R PLANT LIMITED (08531541)
- People for Z R PLANT LIMITED (08531541)
- Insolvency for Z R PLANT LIMITED (08531541)
- More for Z R PLANT LIMITED (08531541)
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) |
---|---|---|---|
03 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2019 | AD01 | Registered office address changed from Unit 11 Dales Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 | |
30 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2019 | |
18 May 2018 | AD01 | Registered office address changed from 16-18 Station Street Meltham Holmfirth HD9 5QL England to Unit 11 Dales Street Mills Dale Street Longwood Huddersfield HD3 4TG on 18 May 2018 | |
18 Jan 2018 | LIQ02 | Statement of affairs | |
18 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 Aug 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Nick Eccles as a person with significant control on 6 April 2017 | |
02 Aug 2017 | PSC01 | Notification of Richard Mosley as a person with significant control on 6 April 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from Unit 24, Barnwell Workshops Barnwell Manor Estate Barnwell Cambridgeshire PE8 5PL United Kingdom to 16-18 Station Street Meltham Holmfirth HD9 5QL on 23 September 2016 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
16 Feb 2016 | AD01 | Registered office address changed from Unit 5 Brook Road Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY to Unit 24, Barnwell Workshops Barnwell Manor Estate Barnwell Cambridgeshire PE8 5PL on 16 February 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
02 Apr 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 April 2014 | |
03 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
22 May 2013 | AD01 | Registered office address changed from Unit 5 Grovemere Court, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY United Kingdom on 22 May 2013 |