Advanced company searchLink opens in new window

ZITECH LIMITED

Company number 04394556

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
05 Jun 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 MR04 Satisfaction of charge 1 in full
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
04 Mar 2020 MR04 Satisfaction of charge 3 in full
29 Sep 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 TM01 Termination of appointment of David Donald Bates as a director on 5 October 2015
30 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 400
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 400
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Colin Dufton on 10 March 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AD01 Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE on 31 May 2012