Advanced company searchLink opens in new window

ZONECLOTH LIMITED

Company number 02394865

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)
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
  • GBP 100
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
  • GBP 100