Advanced company searchLink opens in new window

ONE ZERO CONTRACTORS LIMITED

Company number 08937314

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)
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
  • GBP 100
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
  • GBP 100
11 May 2015 CH01 Director's details changed for Mr Philip Timothy Day on 23 April 2015