Advanced company searchLink opens in new window

ZONE RETAIL

Company number 01787668

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)
15 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Mar 2022 LIQ01 Declaration of solvency
23 Mar 2022 AD01 Registered office address changed from Haramead Business Centre Humberstone Road Leicester Leicestershire LE1 2LH to No 1 Colmore Square Birmingham B4 6HQ on 23 March 2022
23 Mar 2022 600 Appointment of a voluntary liquidator
23 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-08
18 Mar 2022 AD03 Register(s) moved to registered inspection location Haramead Business Centre Humberstone Road Leicester LE1 2LH
18 Mar 2022 AD02 Register inspection address has been changed to Haramead Business Centre Humberstone Road Leicester LE1 2LH
06 Dec 2021 MA Memorandum and Articles of Association
30 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 26/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2021 AA Accounts for a dormant company made up to 3 October 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
23 Feb 2021 TM01 Termination of appointment of Peter John Lewis Foot as a director on 19 February 2021
04 Aug 2020 TM01 Termination of appointment of Jonathan Lee Fearn as a director on 31 July 2020
15 Jul 2020 AP01 Appointment of Mr Peter John Lewis Foot as a director on 6 July 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
18 May 2020 MR04 Satisfaction of charge 017876680063 in full
04 May 2020 AP01 Appointment of Mr Jonathan Lee Fearn as a director on 1 May 2020
10 Mar 2020 AA Accounts for a dormant company made up to 5 October 2019
05 Sep 2019 TM01 Termination of appointment of Nicholas John Davis as a director on 30 August 2019
03 Jun 2019 CH01 Director's details changed for Mr John Charles Pennington Smith on 20 May 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
04 Apr 2019 AA Accounts for a dormant company made up to 29 September 2018
14 Feb 2019 CH01 Director's details changed for Mr Anthony Edward Pennington Smith on 1 February 2019
24 Aug 2018 TM02 Termination of appointment of Lee Spencer Hennell as a secretary on 24 August 2018