Advanced company searchLink opens in new window

ZONE 101 LIMITED

Company number 07182405

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)
24 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Aug 2012 4.20 Statement of affairs with form 4.19
23 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-20
23 Aug 2012 600 Appointment of a voluntary liquidator
09 Aug 2012 AD01 Registered office address changed from 22 Chapel Street Chorley Lancashire PR7 1BW United Kingdom on 9 August 2012
03 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Subir Chakraborty on 9 March 2011
12 Jul 2010 AD01 Registered office address changed from 12 Fazakerley Street Chorley Lancashire PR7 1BG United Kingdom on 12 July 2010
31 Mar 2010 AP01 Appointment of Subir Chakraborty as a director
17 Mar 2010 AD01 Registered office address changed from 10 Broad O' Th' Lane Shevington Wigan Lancs WN6 8EA United Kingdom on 17 March 2010
09 Mar 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
09 Mar 2010 NEWINC Incorporation