- Company Overview for ZEBRA TECHNOLOGIES UK LIMITED (09078324)
- Filing history for ZEBRA TECHNOLOGIES UK LIMITED (09078324)
- People for ZEBRA TECHNOLOGIES UK LIMITED (09078324)
- Insolvency for ZEBRA TECHNOLOGIES UK LIMITED (09078324)
- More for ZEBRA TECHNOLOGIES UK LIMITED (09078324)
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
|
|
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
|
|
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
|
|
18 Jun 2015 | AD02 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR |