Advanced company searchLink opens in new window

IN THE ZONE SERVICED OFFICES LIMITED

Company number 06694491

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)
02 May 2016 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 8 April 2015
24 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Apr 2014 AD01 Registered office address changed from Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ England on 16 April 2014
15 Apr 2014 600 Appointment of a voluntary liquidator
15 Apr 2014 4.20 Statement of affairs with form 4.19
15 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Mar 2014 TM01 Termination of appointment of Bianca Walsh as a director
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 124
04 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
28 Feb 2012 AD01 Registered office address changed from Earnshaw Business Centre Hugh Lane Leyland Preston Lancs PR26 6PD on 28 February 2012
23 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Oct 2011 TM01 Termination of appointment of Stuart Almond as a director
12 Sep 2011 TM01 Termination of appointment of John Holland as a director
12 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 Sep 2011 TM01 Termination of appointment of Martin Day as a director
08 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 100
07 Jul 2011 AP01 Appointment of Mr Martin Richard Day as a director
07 Jul 2011 AP01 Appointment of Mr. Stuart Andrew Almond as a director
07 Jul 2011 AP01 Appointment of Bianca Jade Walsh as a director
07 Jul 2011 AP01 Appointment of John Anthony Holland as a director
06 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010