Advanced company searchLink opens in new window

ZETTERS ENTERPRISES LIMITED

Company number 00929153

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)
24 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
03 Jul 2013 AD01 Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 3 July 2013
02 Jul 2013 4.70 Declaration of solvency
02 Jul 2013 600 Appointment of a voluntary liquidator
02 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-20
27 Jun 2013 AA Accounts for a dormant company made up to 29 September 2012
19 Feb 2013 CH01 Director's details changed for Mr Harry Willits on 19 February 2013
18 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 18 February 2013
13 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
22 Jun 2012 AA Accounts for a dormant company made up to 24 September 2011
02 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 25 September 2010
15 Jun 2011 TM01 Termination of appointment of Diane Penfold as a director
14 Jun 2011 AP01 Appointment of Harry Willits as a director
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
09 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
07 Oct 2010 AP02 Appointment of Gala Coral Properties Limited as a director
20 May 2010 AA Accounts for a dormant company made up to 26 September 2009
18 Mar 2010 CH02 Director's details changed for Gala Coral Nominees Limited on 26 October 2009
18 Mar 2010 CH04 Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009
22 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
14 Nov 2009 CH01 Director's details changed for Miss Diane June Penfold on 13 November 2009
23 Oct 2009 AD01 Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009