Advanced company searchLink opens in new window

ZENITH BUILDING AND FINANCIAL SERVICES LIMITED

Company number 07351503

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
29 Dec 2016 AD01 Registered office address changed from P.O. Box 15540 Kingstanding Road Birmingham West Midlands Warwickshire B42 9GE to 43 Parkview 43 Barnes Road Shenstone Lichfield Staffordshire WS14 0LT on 29 December 2016
31 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
06 Jul 2016 CH01 Director's details changed for Mr Anthony Alexander Campbell-Drummond Ceng Cibse on 24 December 2013
31 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
31 Aug 2015 AR01 Annual return made up to 20 August 2015 no member list
09 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 20 August 2014 no member list
28 Aug 2014 CH01 Director's details changed for Mr Anthony Alexander Campbell-Drummond Ceng Cibse on 1 August 2013
26 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Sep 2013 AR01 Annual return made up to 20 August 2013 no member list
10 Jun 2013 CERTNM Company name changed zenith building and financial management services LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
31 May 2013 TM01 Termination of appointment of Wendy Drummond as a director
12 May 2013 CH03 Secretary's details changed for Mr Anthony Campbell-Drummond Ceng Mba on 16 April 2013
12 May 2013 AP01 Appointment of Mr Anthony Alexander Campbell-Drummond Ceng Cibse as a director
29 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
25 Feb 2013 CERTNM Company name changed construction design zenith LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
07 Oct 2012 AR01 Annual return made up to 20 August 2012 no member list
01 Jul 2012 AA Accounts for a dormant company made up to 31 August 2011
01 Jul 2012 AP03 Appointment of Mr Anthony Campbell-Drummond Ceng Mba as a secretary
28 Aug 2011 AR01 Annual return made up to 20 August 2011 no member list
25 Feb 2011 AP01 Appointment of Wendy Drummond as a director
25 Feb 2011 TM01 Termination of appointment of Anthony Campbell-Drummond Ceng Mba as a director