- Company Overview for ZODIAC-NORTH WEST LIMITED (04510488)
- Filing history for ZODIAC-NORTH WEST LIMITED (04510488)
- People for ZODIAC-NORTH WEST LIMITED (04510488)
- Charges for ZODIAC-NORTH WEST LIMITED (04510488)
- Insolvency for ZODIAC-NORTH WEST LIMITED (04510488)
- More for ZODIAC-NORTH WEST LIMITED (04510488)
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) |
---|---|---|---|
28 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2016 | |
23 Jun 2015 | AD01 | Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to 269 Church Street Blackpool FY1 3PB on 23 June 2015 | |
22 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Jan 2014 | TM01 | Termination of appointment of Brian Schofield as a director | |
30 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Apr 2013 | AD01 | Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 8 April 2013 | |
20 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
23 Aug 2011 | TM01 | Termination of appointment of Victoria Williams as a director | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Victoria Mary Williams on 14 August 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Brian Baker Schofield on 14 August 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Cynthia Schofield on 14 August 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Aug 2009 | 363a | Return made up to 14/08/09; full list of members |