- Company Overview for ZEPHYR DUCTS AND FITTINGS LIMITED (00871582)
- Filing history for ZEPHYR DUCTS AND FITTINGS LIMITED (00871582)
- People for ZEPHYR DUCTS AND FITTINGS LIMITED (00871582)
- Charges for ZEPHYR DUCTS AND FITTINGS LIMITED (00871582)
- Insolvency for ZEPHYR DUCTS AND FITTINGS LIMITED (00871582)
- More for ZEPHYR DUCTS AND FITTINGS LIMITED (00871582)
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) |
---|---|---|---|
27 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2023 | AD01 | Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to 100 Barbirolli Square Manchester M2 3BD on 13 July 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from C/O Poppleton&Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to 100 Barbirolli Square Manchester M2 3AB on 26 June 2023 | |
28 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2022 | |
24 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2021 | |
12 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | LIQ02 | Statement of affairs | |
02 Oct 2020 | AD01 | Registered office address changed from 8 Commerce Way Leighton Buzzard Bedfordshire LU7 4RW to C/O Poppleton&Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2 October 2020 | |
02 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
07 May 2020 | CH01 | Director's details changed for Mr John Antony Doherty on 1 April 2020 | |
07 May 2020 | CH01 | Director's details changed for Mr Robert John Moch on 1 April 2020 | |
03 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Sep 2015 | CH01 | Director's details changed for John Doherty on 3 July 2015 | |
05 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|