Advanced company searchLink opens in new window

ZSE INTERIORS LTD

Company number 05702562

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)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 4.68 Liquidators' statement of receipts and payments to 22 November 2012
04 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2012 4.68 Liquidators' statement of receipts and payments to 28 January 2012
03 Aug 2011 4.68 Liquidators' statement of receipts and payments to 28 July 2011
04 Feb 2011 4.68 Liquidators' statement of receipts and payments to 28 January 2011
09 Feb 2010 4.20 Statement of affairs with form 4.19
09 Feb 2010 600 Appointment of a voluntary liquidator
09 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-29
12 Jan 2010 AD01 Registered office address changed from 1 Elm Terrace Wallsend Tyne and Wear NE28 7NU England on 12 January 2010
21 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2009 363a Return made up to 08/02/09; full list of members
19 Aug 2009 353 Location of register of members
19 Aug 2009 190 Location of debenture register
19 Aug 2009 287 Registered office changed on 19/08/2009 from 4-10 coach road wallsend tyne and wear NE28 6JA
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2009 AA Total exemption small company accounts made up to 28 February 2008
20 Mar 2008 363a Return made up to 08/02/08; full list of members
19 Mar 2008 190 Location of debenture register
19 Mar 2008 353 Location of register of members
19 Mar 2008 287 Registered office changed on 19/03/2008 from 3 grange villas, wallsend newcastle upon tyne tyne & wear NE28 7EL
19 Mar 2008 288c Director's Change of Particulars / peter sansom / 04/02/2008 / HouseName/Number was: , now: 1; Street was: 3 grange villas, now: elm terrace; Region was: tyne & wear, now: tyne and wear; Post Code was: NE28 7PL, now: NE28 7NU; Country was: , now: united kingdom
19 Mar 2008 288c Secretary's Change of Particulars / wendy sansom / 04/02/2008 / HouseName/Number was: , now: 1; Street was: 3 grange villas, now: elm terrace; Post Code was: NE28 7PL, now: NE28 7NU; Country was: , now: united kingdom
16 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007