Advanced company searchLink opens in new window

ZEE HARDWARE LTD

Company number 09630656

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)
03 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 9 August 2024
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
24 Aug 2021 AD01 Registered office address changed from Unit 9 Imex Business Park Flaxley Road Stechford Birmingham B33 9AL England to Lawrence House, 5 st Andrews Hill Norwich Norfolk NR2 1AD on 24 August 2021
24 Aug 2021 600 Appointment of a voluntary liquidator
24 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-10
24 Aug 2021 LIQ02 Statement of affairs
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
06 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
10 May 2017 AA Micro company accounts made up to 31 March 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
05 Aug 2016 TM01 Termination of appointment of Mohammed Wasif Haruf as a director on 1 May 2016
13 Apr 2016 AD01 Registered office address changed from 12 Fairfield Road Hurst Green Halesowen West Midlands B62 9HZ England to Unit 9 Imex Business Park Flaxley Road Stechford Birmingham B33 9AL on 13 April 2016
23 Jun 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
11 Jun 2015 CH01 Director's details changed for Mr Wakas Haruf on 11 June 2015
11 Jun 2015 CH01 Director's details changed for Mr Mohammed Wasif Haruf on 11 June 2015
09 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-09
  • GBP 2