Advanced company searchLink opens in new window

ZINC BAR LTD

Company number 11649933

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)
16 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 29 August 2024
13 Sep 2023 LIQ02 Statement of affairs
13 Sep 2023 600 Appointment of a voluntary liquidator
13 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-30
05 Sep 2023 AD01 Registered office address changed from 33-35 Central Avenue West Bridgford Nottingham NG2 5GQ England to 269 Church Street Blackpool Lancashire FY1 3PB on 5 September 2023
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Jan 2021 AA Micro company accounts made up to 31 October 2019
16 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
21 Nov 2019 PSC07 Cessation of Kevin Joseph Mark Condon as a person with significant control on 20 February 2019
01 May 2019 AD01 Registered office address changed from Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL England to 33-35 Central Avenue West Bridgford Nottingham NG2 5GQ on 1 May 2019
04 Mar 2019 TM01 Termination of appointment of Kevin Joseph Mark Condon as a director on 20 February 2019
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 PSC01 Notification of Ashraf Massadeh as a person with significant control on 5 December 2018
05 Dec 2018 PSC01 Notification of Kevin Joseph Mark Condon as a person with significant control on 5 December 2018
05 Dec 2018 PSC07 Cessation of Kt1961 Ltd as a person with significant control on 5 December 2018
05 Dec 2018 AP01 Appointment of Mr Ashraf Massadeh as a director on 5 December 2018
30 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-30
  • GBP 100