Advanced company searchLink opens in new window

DETRAFFORD (ZMS) LIMITED

Company number 10179197

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)
02 Sep 2023 WU04 Appointment of a liquidator
01 Sep 2023 AD01 Registered office address changed from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 1 September 2023
01 Aug 2023 COCOMP Order of court to wind up
26 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 11 May 2023
27 May 2023 DISS40 Compulsory strike-off action has been discontinued
26 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 26/07/2023
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
13 Jul 2022 CS01 11/05/22 Statement of Capital gbp 3
17 Jan 2022 CH01 Director's details changed for Mr Gary Thomas Jackson on 17 January 2022
17 Jan 2022 PSC04 Change of details for Dr Gary Thomas Jackson as a person with significant control on 17 January 2022
17 Jan 2022 AD01 Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 11 May 2021 with updates
27 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 AD01 Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019
29 Jul 2019 PSC04 Change of details for Dr Gary Thomas Jackson as a person with significant control on 29 July 2019
29 Jul 2019 CH01 Director's details changed for Mr Gary Thomas Jackson on 29 July 2019
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
30 Aug 2018 AP03 Appointment of Mr Brian Lowndes as a secretary on 20 August 2018