Advanced company searchLink opens in new window

ZERVO PLC

Company number 07942076

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)
19 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2019 WU15 Notice of final account prior to dissolution
02 Aug 2018 WU07 Progress report in a winding up by the court
01 Aug 2018 WU07 Progress report in a winding up by the court
30 Dec 2017 WU04 Appointment of a liquidator
14 Dec 2017 WU14 Notice of removal of liquidator by court
31 Oct 2016 AD01 Registered office address changed from C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016
18 Aug 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 24/06/2016
01 Oct 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Aug 2015 4.31 Appointment of a liquidator
07 Jul 2015 COCOMP Order of court to wind up
29 Jun 2015 AD01 Registered office address changed from 2 North End Croydon CR9 1SB to C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD on 29 June 2015
25 Jun 2015 4.15A Appointment of provisional liquidator
16 Jan 2015 TM01 Termination of appointment of Lee Brian John Macaskill as a director on 28 December 2014
01 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 August 2014
  • GBP 600,000
28 Aug 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
28 Aug 2014 AD01 Registered office address changed from 2 North End Croydon CR9 1SB England to 2 North End Croydon CR9 1SB on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from Cobland House 62-64 High Street Totton Southampton SO40 9HN England to 2 North End Croydon CR9 1SB on 28 August 2014
28 Aug 2014 CERT8A Commence business and borrow
28 Aug 2014 SH50 Trading certificate for a public company
22 Aug 2014 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Cobland House 62-64 High Street Totton Southampton SO40 9HN on 22 August 2014
21 Aug 2014 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 7 July 2014
21 Aug 2014 AP03 Appointment of Mr Durnham Rophe as a secretary on 7 July 2014
21 Aug 2014 AP01 Appointment of Mr Clive Melven Coombes as a director on 7 July 2014