Advanced company searchLink opens in new window

THE ZERO CENTRE (MERSEYSIDE) LIMITED

Company number 07184239

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)
30 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jan 2015 4.20 Statement of affairs with form 4.19
27 Jan 2015 600 Appointment of a voluntary liquidator
27 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-19
23 Dec 2014 AD01 Registered office address changed from 169-171 Laird Street Birkenhead Merseyside CH41 0AA to No 1 Old Hall Street Liverpool L3 9HF on 23 December 2014
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 22 December 2014 no member list
18 Dec 2014 TM01 Termination of appointment of Ailsa Christine Roberts as a director on 1 September 2014
20 Mar 2014 AR01 Annual return made up to 6 March 2014 no member list
20 Mar 2014 TM01 Termination of appointment of Stephen Ross as a director
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
24 Jul 2013 AP01 Appointment of Mrs Jill Barr as a director
23 Jul 2013 AP01 Appointment of Mrs Justine Molyneux as a director
04 Jun 2013 TM01 Termination of appointment of Olivia Higgins as a director
04 Jun 2013 AD01 Registered office address changed from 255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom on 4 June 2013
07 Mar 2013 AR01 Annual return made up to 6 March 2013 no member list
06 Mar 2013 TM01 Termination of appointment of Debra Stott as a director
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
08 Nov 2012 CERTNM Company name changed the zero centre (wirral) LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
31 May 2012 AP01 Appointment of Gillian Mary Lindfield as a director
28 May 2012 AR01 Annual return made up to 10 March 2012 no member list
24 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 10 March 2011 no member list
22 Dec 2010 AP01 Appointment of Ailsa Christine Roberts as a director