- Company Overview for ZONECLOTH LIMITED (02394865)
- Filing history for ZONECLOTH LIMITED (02394865)
- People for ZONECLOTH LIMITED (02394865)
- More for ZONECLOTH LIMITED (02394865)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
05 Aug 2019 | PSC01 | Notification of Nicholas James Earley as a person with significant control on 1 August 2018 | |
05 Aug 2019 | AP01 | Appointment of Mr Nicholas James Earley as a director on 1 August 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
12 Jul 2019 | TM01 | Termination of appointment of Natalie Davey as a director on 1 August 2018 | |
12 Jul 2019 | TM01 | Termination of appointment of Carol Pearl Saville as a director on 1 August 2018 | |
12 Jul 2019 | TM02 | Termination of appointment of Natalie Davey as a secretary on 1 August 2018 | |
12 Jul 2019 | PSC02 | Notification of Atlas Contractors Ltd as a person with significant control on 1 August 2018 | |
12 Jul 2019 | PSC07 | Cessation of Natalie Saville as a person with significant control on 1 August 2018 | |
12 Jul 2019 | PSC07 | Cessation of Carol Pearl Saville as a person with significant control on 1 August 2018 | |
11 Jul 2019 | AD01 | Registered office address changed from Unit 39 Heckworth Close Severalls Industrial Park Colchester CO4 9TB United Kingdom to 82 Hampton Road West Feltham TW13 6DZ on 11 July 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
30 Jun 2017 | AD01 | Registered office address changed from Jemora Brightlingsea Road Thorrington Colchester Essex CO7 8JH to Unit 39 Heckworth Close Severalls Industrial Park Colchester CO4 9TB on 30 June 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Natalie Saville on 20 February 2017 | |
22 Feb 2017 | CH03 | Secretary's details changed for Natalie Saville on 20 February 2017 | |
27 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|