Advanced company searchLink opens in new window

ZETA FIRE SERVICES LIMITED

Company number 05270538

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2017 DS01 Application to strike the company off the register
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
25 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
04 Dec 2015 AA Total exemption full accounts made up to 31 January 2015
28 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
05 May 2015 MR04 Satisfaction of charge 1 in full
05 May 2015 MR04 Satisfaction of charge 2 in full
05 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
29 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
16 Jul 2013 AA Full accounts made up to 31 January 2013
06 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 31 January 2012
22 Jun 2012 TM01 Termination of appointment of Russell Timpson as a director
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Mar 2012 AP01 Appointment of David Brian Downer as a director
31 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
09 Sep 2011 CERTNM Company name changed the fire strategy company LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
  • NM01 ‐ Change of name by resolution
09 Jun 2011 AA Total exemption full accounts made up to 31 January 2011
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from 77 Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD England on 20 October 2010