Advanced company searchLink opens in new window

ZALLOY AUTOMOTIVE LIMITED

Company number 09921206

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)
11 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 August 2019
18 Sep 2018 AD01 Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 18 September 2018
14 Sep 2018 LIQ02 Statement of affairs
14 Sep 2018 600 Appointment of a voluntary liquidator
14 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-31
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
13 Jul 2018 PSC04 Change of details for Mr Jonathan Abid Raza Taqvi as a person with significant control on 31 January 2018
13 Jul 2018 PSC07 Cessation of James John Hussain Taqvi as a person with significant control on 31 January 2018
06 Jul 2018 AP01 Appointment of Mr Jonathan Abid Raza Taqvi as a director on 15 February 2018
06 Jul 2018 TM01 Termination of appointment of James Taqvi as a director on 15 February 2018
22 Feb 2018 TM01 Termination of appointment of Jonathan Abid Raza Taqvi as a director on 14 February 2018
20 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
15 Dec 2017 PSC04 Change of details for Mr James John Hussain Taqvi as a person with significant control on 25 July 2017
15 Dec 2017 CH01 Director's details changed for Mr James Taqvi on 17 March 2017
15 Dec 2017 CH01 Director's details changed for Mr Jonathan Abid Raza Taqvi on 11 December 2017
15 Dec 2017 PSC04 Change of details for Mr Jonathan Abid Raza Taqvi as a person with significant control on 16 August 2017
11 Sep 2017 AA Total exemption small company accounts made up to 31 May 2017
07 Apr 2017 AA01 Current accounting period extended from 31 December 2016 to 31 May 2017
20 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 12
08 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That the issued share capital of the company be increased by allotment of shares 19/09/2016
17 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-17
  • GBP 10