- Company Overview for FLYING ZEBRA WASTE (HOUSE CLEARANCE SPECIALISTS) LTD (09842467)
- Filing history for FLYING ZEBRA WASTE (HOUSE CLEARANCE SPECIALISTS) LTD (09842467)
- People for FLYING ZEBRA WASTE (HOUSE CLEARANCE SPECIALISTS) LTD (09842467)
- More for FLYING ZEBRA WASTE (HOUSE CLEARANCE SPECIALISTS) LTD (09842467)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2023 | AD01 | Registered office address changed from 9 South Queen Street Morley Leeds LS27 9EW England to Cornflower Cottage Great North Road Micklefield Leeds LS25 4DR on 26 June 2023 | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
08 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
01 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
10 Sep 2020 | AD01 | Registered office address changed from 21 Forest Road Calverton Nottingham NG14 6NJ England to 9 South Queen Street Morley Leeds LS27 9EW on 10 September 2020 | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | AD01 | Registered office address changed from 81 Whitehall Road East Birkenshaw Bradford BD11 2LQ England to 21 Forest Road Calverton Nottingham NG14 6NJ on 30 March 2020 | |
12 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from 19 Weavers Close Leeds Morley West Yorkshire LS27 9FF to 81 Whitehall Road East Birkenshaw Bradford BD11 2LQ on 23 July 2019 | |
12 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Jan 2017 | CH01 | Director's details changed for Lee Harrison on 1 January 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
19 Jul 2016 | CERTNM |
Company name changed lh procurement solutions LTD\certificate issued on 19/07/16
|
|
18 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
08 Mar 2016 | AD01 | Registered office address changed from D9 Saxton the Avenue Leeds LS9 8FN United Kingdom to 19 Weavers Close Leeds Morley West Yorkshire LS27 9FF on 8 March 2016 |