Advanced company searchLink opens in new window

ZIBCROFT BEST LTD

Company number 09572550

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
08 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 5 May 2018 with updates
08 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
08 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
08 Mar 2018 PSC07 Cessation of Bryan Birtles as a person with significant control on 20 February 2018
08 Mar 2018 AD01 Registered office address changed from , 43 Berkeley Avenue, Stretford, Manchester, M32 9TJ, United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Bryan Birtles as a director on 20 February 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
18 Apr 2017 AD01 Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 18 April 2017
18 Apr 2017 AP01 Appointment of Bryan Birtles as a director on 11 April 2017
18 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 11 April 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
10 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Adam Louth as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from , 10 Howat Road, Keresley End, Coventry, CV7 8JP, United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
25 Jan 2017 AA Micro company accounts made up to 31 May 2016
21 Oct 2016 AP01 Appointment of Adam Louth as a director on 14 October 2016
21 Oct 2016 TM01 Termination of appointment of Darren Neville as a director on 14 October 2016
21 Oct 2016 AD01 Registered office address changed from , 45 Old Farm Close, Hounslow, TW4 7AB, United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 October 2016
19 Sep 2016 AD01 Registered office address changed from , 24 Talbot Road North, Wellingborough, NN8 1SF, United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 September 2016