Advanced company searchLink opens in new window

ZIP WORLD FFOREST LTD

Company number 05888387

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)
09 Feb 2016 AD01 Registered office address changed from 47 High Street Blaenau Ffestiniog North Wales LL4 3AA to Penrhyn Quarry Bethesda Bangor Gwynedd LL57 4YG on 9 February 2016
22 Jan 2016 CERTNM Company name changed tree top adventure LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
20 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2015
20 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2014
20 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2013
20 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2012
20 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2011
26 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
30 May 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 May 2012 TM02 Termination of appointment of Leila Hamilton-Hunter as a secretary
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
11 May 2011 AD01 Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB on 11 May 2011
01 Sep 2010 SH03 Purchase of own shares.
19 Aug 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Aug 2010 SH06 Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 76
11 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders