- Company Overview for ONE ZERO CONTRACTORS LIMITED (08937314)
- Filing history for ONE ZERO CONTRACTORS LIMITED (08937314)
- People for ONE ZERO CONTRACTORS LIMITED (08937314)
- More for ONE ZERO CONTRACTORS LIMITED (08937314)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
08 Apr 2019 | PSC04 | Change of details for Miss Gemma Johnson Shaw as a person with significant control on 8 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Miss Gemma Johnson Shaw on 8 April 2019 | |
08 Feb 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
23 Oct 2018 | PSC01 | Notification of Gemma Johnson Shaw as a person with significant control on 6 April 2016 | |
22 Oct 2018 | PSC02 | Notification of Macondo Ltd as a person with significant control on 1 February 2018 | |
22 Oct 2018 | PSC07 | Cessation of Philip Timothy Day as a person with significant control on 31 January 2018 | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
07 Jul 2017 | SH08 | Change of share class name or designation | |
07 Jul 2017 | SH08 | Change of share class name or designation | |
06 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AP01 | Appointment of Miss Gemma Johnson Shaw as a director on 1 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | CH01 | Director's details changed for Mr Philip Timothy Day on 23 April 2015 |