Advanced company searchLink opens in new window

ZIRCOSIL OVERSEAS HOLDINGS

Company number 02886629

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 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2017 AD01 Registered office address changed from Joiners Square Lichfield Street Hanley Stoke on Trent Staffordshire ST1 3EH to 15 Canada Square London E14 5GL on 14 September 2017
12 Sep 2017 LIQ01 Declaration of solvency
12 Sep 2017 600 Appointment of a voluntary liquidator
12 Sep 2017 600 Appointment of a voluntary liquidator
12 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
25 Apr 2017 AP01 Appointment of Mr Julian Gething as a director on 4 April 2017
25 Apr 2017 TM01 Termination of appointment of Pedro Branco as a director on 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
12 Apr 2016 AP01 Appointment of Mr Marcos Entrecanales Gonzalez as a director on 1 April 2016
12 Apr 2016 TM01 Termination of appointment of Alexander Stephen Pellizzoni as a director on 31 March 2016
14 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
15 Jan 2016 SH20 Statement by Directors
15 Jan 2016 SH19 Statement of capital on 15 January 2016
  • GBP 97,890
15 Jan 2016 CAP-SS Solvency Statement dated 30/12/15
15 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2015 AP01 Appointment of Mr Pedro Branco as a director on 3 December 2015
23 Dec 2015 TM01 Termination of appointment of Stephen Joseph O'toole as a director on 2 December 2015
23 Dec 2015 TM02 Termination of appointment of Stephen Joseph O'toole as a secretary on 2 December 2015
27 Oct 2015 AA Full accounts made up to 31 December 2014
15 Oct 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 9,789,000