Advanced company searchLink opens in new window

ZGEE5 LIMITED

Company number 00352280

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)
11 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
11 May 2010 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2009 4.70 Declaration of solvency
18 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-14
18 Dec 2009 600 Appointment of a voluntary liquidator
18 Dec 2009 AD01 Registered office address changed from The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ on 18 December 2009
10 Jun 2009 288a Director appointed lindsey anne stevens
08 Jun 2009 288b Appointment Terminated Director and Secretary margaret porter
02 Jun 2009 363a Return made up to 01/05/09; full list of members
26 May 2009 288a Secretary appointed lindsey anne stevens
21 May 2009 AA Accounts made up to 31 December 2008
17 Sep 2008 AA Accounts made up to 31 December 2007
19 May 2008 363a Return made up to 01/05/08; full list of members
05 Oct 2007 AA Full accounts made up to 31 December 2006
03 Oct 2007 288b Secretary resigned;director resigned
27 Sep 2007 288a New director appointed
07 Jun 2007 363a Return made up to 01/05/07; full list of members
01 May 2007 288a New director appointed
23 Apr 2007 288b Director resigned
20 Dec 2006 MA Memorandum and Articles of Association
13 Dec 2006 288c Director's particulars changed
11 Dec 2006 CERTNM Company name changed zurich ifa LIMITED\certificate issued on 11/12/06
11 Dec 2006 288c Secretary's particulars changed
11 Dec 2006 288c Secretary's particulars changed;director's particulars changed
09 Nov 2006 288a New secretary appointed