Advanced company searchLink opens in new window

ZEBRA FINANCE LIMITED

Company number 06960530

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)
04 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
28 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
23 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Sep 2020 600 Appointment of a voluntary liquidator
04 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
04 Sep 2020 LIQ02 Statement of affairs
02 Sep 2020 AD01 Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 3rd Floor One Park Row Leeds LS1 5HN on 2 September 2020
29 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
24 Dec 2019 AA Audited abridged accounts made up to 30 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
24 Jul 2019 PSC02 Notification of Orchard Funding Group Plc as a person with significant control on 3 June 2019
24 Jul 2019 PSC07 Cessation of Michael Alan Woodall as a person with significant control on 17 June 2019
11 Jun 2019 PSC07 Cessation of Peter Charles Richardson as a person with significant control on 10 June 2019
11 Jun 2019 TM01 Termination of appointment of Peter Charles Richardson as a director on 10 June 2019
07 May 2019 SH06 Cancellation of shares. Statement of capital on 11 April 2019
  • GBP 1,020
18 Apr 2019 SH03 Purchase of own shares.
14 Mar 2019 MR04 Satisfaction of charge 069605300001 in full
21 Feb 2019 MR01 Registration of charge 069605300001, created on 20 February 2019
20 Sep 2018 AA Audited abridged accounts made up to 31 December 2017
21 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
10 Apr 2018 AD01 Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 1,200.00
01 Dec 2017 SH08 Change of share class name or designation