Advanced company searchLink opens in new window

ZEBRA TECHNOLOGIES UK LIMITED

Company number 09078324

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 May 2022 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2021
16 Jul 2021 AD01 Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 16 July 2021
29 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2019
19 Nov 2018 600 Appointment of a voluntary liquidator
24 Oct 2018 AD01 Registered office address changed from Dukes Meadow Millboard Road Bourne End SL8 5XF England to 102 Sunlight House Quay Street Manchester M3 3JZ on 24 October 2018
18 Oct 2018 LIQ01 Declaration of solvency
18 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
18 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
18 Jun 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Ashley Arnold Ford as a director on 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Ashley Arnold Ford as a director on 31 December 2016
04 Jan 2017 AP01 Appointment of Mr Richard Edward Hudson as a director on 31 December 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 AD01 Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to Dukes Meadow Millboard Road Bourne End SL8 5XF on 1 September 2016
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1.01
10 Jun 2016 AD03 Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR
10 Jun 2016 AD02 Register inspection address has been changed to 47 Castle Street Reading RG1 7SR
05 Jan 2016 AA Full accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1.01
18 Jun 2015 AD02 Register inspection address has been changed to 47 Castle Street Reading RG1 7SR