Advanced company searchLink opens in new window

ZIP HEATERS (UK) LTD

Company number 02649782

Filter by category

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)
19 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000
21 Sep 2015 TM01 Termination of appointment of Brian Chertkow as a director on 27 February 2015
21 Sep 2015 TM01 Termination of appointment of Christopher John Binnie as a director on 27 March 2015
13 Apr 2015 AA Accounts for a medium company made up to 30 June 2014
10 Nov 2014 AP01 Appointment of Mr Stephen Paul Dolahenty as a director on 24 October 2014
21 Oct 2014 AP01 Appointment of Mr John Anthony Doumani as a director on 1 October 2014
21 Oct 2014 TM01 Termination of appointment of Michael Lee as a director on 1 October 2014
19 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 20,000
  • ANNOTATION Clarification a second filing AR01 was registered on 20/10/15.
09 Jul 2014 TM01 Termination of appointment of Michael Crouch as a director
09 Jul 2014 TM01 Termination of appointment of Alan Butler as a director
09 Jul 2014 TM01 Termination of appointment of John Bowhill as a director
10 Feb 2014 MR01 Registration of charge 026497820015
31 Jan 2014 MR01 Registration of charge 026497820014
18 Dec 2013 AA Accounts for a medium company made up to 30 June 2013
17 Dec 2013 MR04 Satisfaction of charge 6 in full
17 Dec 2013 MR04 Satisfaction of charge 1 in full
17 Dec 2013 MR04 Satisfaction of charge 2 in full
17 Dec 2013 MR04 Satisfaction of charge 3 in full
17 Dec 2013 MR04 Satisfaction of charge 7 in full
17 Dec 2013 MR04 Satisfaction of charge 8 in full
17 Dec 2013 MR04 Satisfaction of charge 5 in full
21 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 20,000
09 Jan 2013 AA Accounts for a medium company made up to 30 June 2012
08 Nov 2012 CERTNM Company name changed zip industries (uk) LTD\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution
17 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders