Advanced company searchLink opens in new window

ZEBRA PROPERTY SOLUTIONS (NE) LIMITED

Company number 11416634

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)
20 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2022 AD01 Registered office address changed from 30 Uplands Road Darlington DL3 7SP England to Frp Advisory Trading Ltd 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 1 September 2022
01 Sep 2022 600 Appointment of a voluntary liquidator
01 Sep 2022 LIQ02 Statement of affairs
31 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-23
25 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from Office 4 Stanhope House 113-117 Stanhope Road South Darlington DL3 7SF England to 30 Uplands Road Darlington DL3 7SP on 19 April 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
14 Apr 2021 AA Micro company accounts made up to 30 June 2020
12 Oct 2020 AP01 Appointment of Mr Stefan Willis as a director on 12 October 2020
13 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with updates
13 Aug 2020 PSC07 Cessation of Steven James Maude as a person with significant control on 31 October 2019
13 Aug 2020 AD01 Registered office address changed from 60a Racecourse Road Gallowfields Trading Estate Richmond DL10 4TF England to Office 4 Stanhope House 113-117 Stanhope Road South Darlington DL3 7SF on 13 August 2020
20 Feb 2020 AD01 Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom to 60a Racecourse Road Gallowfields Trading Estate Richmond DL10 4TF on 20 February 2020
05 Nov 2019 AA Micro company accounts made up to 30 June 2019
31 Oct 2019 TM01 Termination of appointment of Steven James Maude as a director on 29 October 2019
05 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
14 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-14
  • GBP 100