Advanced company searchLink opens in new window

P. ZAWLIK LTD

Company number 08946663

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 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 Oct 2021 TM02 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 18 October 2021
24 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 29 February 2020
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
31 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
11 Nov 2015 AD01 Registered office address changed from 12 Sackville Heights Barnsley South Yorkshire S70 2DG to 15 Sheepcote Walk Stairfoot Barnsley South Yorkshire S70 3FE on 11 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 28 February 2015
03 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
03 Apr 2015 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary on 1 January 2015
27 Jan 2015 AD01 Registered office address changed from 20 Wood Park View Athesley Barnsley South Yorkshire S71 3NL England to 12 Sackville Heights Barnsley South Yorkshire S70 2DG on 27 January 2015
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1,000