Advanced company searchLink opens in new window

ZIME DESIGN LIMITED

Company number 06735986

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)
31 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2013 4.68 Liquidators' statement of receipts and payments to 22 July 2013
26 Jul 2012 4.20 Statement of affairs with form 4.19
26 Jul 2012 600 Appointment of a voluntary liquidator
26 Jul 2012 AD01 Registered office address changed from 8 Market Square Lytham St. Annes Lancashire FY8 5LW England on 26 July 2012
26 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-23
16 Jan 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Jul 2011 AA Total exemption small company accounts made up to 31 October 2009
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
23 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Miss Catherine Cartmell on 29 October 2009
21 Jan 2010 CH03 Secretary's details changed for Miss Catherine Cartmell on 29 October 2009
21 Jan 2010 AD01 Registered office address changed from Oak House Pudding Pie Nook Lane Goosnargh Preston PR4 0YE United Kingdom on 21 January 2010
29 Oct 2008 NEWINC Incorporation