Advanced company searchLink opens in new window

ZECTER (GROUP) LIMITED

Company number 08890734

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)
01 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2021 LIQ06 Resignation of a liquidator
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 6 August 2021
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 6 August 2020
14 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 6 August 2019
12 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019
04 Sep 2018 AD01 Registered office address changed from C/O Sagars Accountants Limited Gresham House St. Pauls Street Leeds West Yorkshire LS1 2JG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 4 September 2018
30 Aug 2018 LIQ02 Statement of affairs
30 Aug 2018 600 Appointment of a voluntary liquidator
30 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-07
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 27 August 2017
22 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
22 Feb 2017 TM01 Termination of appointment of Johnson Jayaratnam Selvadurai as a director on 22 February 2017
22 Feb 2017 TM01 Termination of appointment of Wrightson Simpson as a director on 22 February 2017
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
09 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AP01 Appointment of Mr Johnson Jayaratnam Selvadurai as a director on 1 March 2015
18 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
08 Jan 2015 AP01 Appointment of Mr Brett Austin Trevalyan as a director on 19 November 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)