Advanced company searchLink opens in new window

FLYING ZEBRA WASTE (HOUSE CLEARANCE SPECIALISTS) LTD

Company number 09842467

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)
26 Jun 2023 AD01 Registered office address changed from 9 South Queen Street Morley Leeds LS27 9EW England to Cornflower Cottage Great North Road Micklefield Leeds LS25 4DR on 26 June 2023
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
08 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
01 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
10 Sep 2020 AD01 Registered office address changed from 21 Forest Road Calverton Nottingham NG14 6NJ England to 9 South Queen Street Morley Leeds LS27 9EW on 10 September 2020
29 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
30 Mar 2020 AD01 Registered office address changed from 81 Whitehall Road East Birkenshaw Bradford BD11 2LQ England to 21 Forest Road Calverton Nottingham NG14 6NJ on 30 March 2020
12 Feb 2020 AA Micro company accounts made up to 30 June 2019
12 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from 19 Weavers Close Leeds Morley West Yorkshire LS27 9FF to 81 Whitehall Road East Birkenshaw Bradford BD11 2LQ on 23 July 2019
12 Apr 2019 AA Micro company accounts made up to 30 June 2018
31 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Jan 2017 CH01 Director's details changed for Lee Harrison on 1 January 2017
28 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
19 Jul 2016 CERTNM Company name changed lh procurement solutions LTD\certificate issued on 19/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
18 Jul 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 June 2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
08 Mar 2016 AD01 Registered office address changed from D9 Saxton the Avenue Leeds LS9 8FN United Kingdom to 19 Weavers Close Leeds Morley West Yorkshire LS27 9FF on 8 March 2016
26 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-26
  • GBP 1