Advanced company searchLink opens in new window

ZIMMER U.K. LTD.

Company number 05208634

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)
09 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 30 August 2022
05 Jan 2022 PSC05 Change of details for Zb Uk Group Holdings Limited as a person with significant control on 1 January 2022
15 Sep 2021 AD03 Register(s) moved to registered inspection location The Courtyard Lancaster Place South Marston Park Swindon Wiltshire SN3 4FP
14 Sep 2021 AD02 Register inspection address has been changed to The Courtyard Lancaster Place South Marston Park Swindon Wiltshire SN3 4FP
14 Sep 2021 AD01 Registered office address changed from , the Courtyard, Lancaster Place South Marston, Park Swindon, Wiltshire, SN3 4FP to No.1 Colmore Square Birmingham B4 6HQ on 14 September 2021
14 Sep 2021 600 Appointment of a voluntary liquidator
14 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-31
14 Sep 2021 LIQ01 Declaration of solvency
21 Dec 2020 AA Full accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with updates
02 Jan 2020 PSC02 Notification of Zb Uk Group Holdings Limited as a person with significant control on 13 December 2019
17 Dec 2019 AA Full accounts made up to 31 December 2018
11 Dec 2019 AP01 Appointment of Mr Alan Michael Green as a director on 1 July 2019
11 Dec 2019 TM01 Termination of appointment of Steven Orange as a director on 27 November 2019
21 Oct 2019 CS01 Confirmation statement made on 18 August 2019 with updates
18 Oct 2019 PSC02 Notification of Zimmer Gmbh as a person with significant control on 18 October 2018
11 Oct 2019 SH20 Statement by Directors
11 Oct 2019 SH19 Statement of capital on 11 October 2019
  • GBP 1.00
11 Oct 2019 CAP-SS Solvency Statement dated 25/09/19
11 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Thge share premium account cancelled 25/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2018 AA Full accounts made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
18 Dec 2017 AA Full accounts made up to 31 December 2016