Advanced company searchLink opens in new window

ZEFYR CONSULTANTS LIMITED

Company number 04057998

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)
04 Feb 2005 288b Secretary resigned
04 Feb 2005 288a New secretary appointed
04 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
10 Sep 2004 363s Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
02 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
01 Sep 2003 363s Return made up to 22/08/03; full list of members
12 Feb 2003 AA Total exemption small company accounts made up to 30 March 2002
22 Aug 2002 363s Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Jul 2002 288a New secretary appointed
02 Jan 2002 288b Secretary resigned;director resigned
05 Nov 2001 AA Total exemption small company accounts made up to 31 March 2001
13 Sep 2001 363s Return made up to 22/08/01; full list of members
12 Sep 2001 CERTNM Company name changed r v engineering LIMITED\certificate issued on 12/09/01
16 Oct 2000 CERTNM Company name changed evenmill LIMITED\certificate issued on 17/10/00
19 Sep 2000 88(2)R Ad 22/08/00--------- £ si 1@1=1 £ ic 1/2
19 Sep 2000 288a New director appointed
19 Sep 2000 288a New secretary appointed;new director appointed
12 Sep 2000 288b Secretary resigned
12 Sep 2000 288b Director resigned
30 Aug 2000 123 Nc inc already adjusted 22/08/00
30 Aug 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Aug 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Aug 2000 225 Accounting reference date shortened from 31/08/01 to 31/03/01
30 Aug 2000 287 Registered office changed on 30/08/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
22 Aug 2000 NEWINC Incorporation