Advanced company searchLink opens in new window

ZGEE1 LIMITED

Company number 00712952

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 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
11 May 2010 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2010 AD01 Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on 12 January 2010
21 Dec 2009 4.70 Declaration of solvency
21 Dec 2009 600 Appointment of a voluntary liquidator
21 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-08
10 Jun 2009 288a Director appointed lindsey anne stevens
08 Jun 2009 288b Appointment Terminated Director and Secretary margaret porter
26 May 2009 288a Secretary appointed lindsey anne stevens
21 May 2009 AA Accounts made up to 31 December 2008
09 Apr 2009 363a Return made up to 18/03/09; full list of members
10 Sep 2008 AA Accounts made up to 31 December 2007
10 Apr 2008 363a Return made up to 18/03/08; full list of members
05 Oct 2007 AA Full accounts made up to 31 December 2006
03 Oct 2007 288b Secretary resigned;director resigned
27 Sep 2007 288a New director appointed
01 May 2007 288a New director appointed
24 Apr 2007 363a Return made up to 18/03/07; full list of members
23 Apr 2007 288b Director resigned
04 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Dec 2006 MA Memorandum and Articles of Association
28 Dec 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 11/10/06
13 Dec 2006 288c Director's particulars changed