Advanced company searchLink opens in new window

ZAMPELL LIMITED

Company number NI006350

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)
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Mr John Stirling Corbet on 31 January 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jun 2011 CERTNM Company name changed cobb refractories LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-12
20 May 2011 CONNOT Change of name notice
20 Apr 2011 AP01 Appointment of Mr Steven Andrew Lloyd as a director
24 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 13,649
14 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for John Stirling Corbet on 25 January 2010
26 Jan 2010 CH03 Secretary's details changed for Graeme Stirling Corbet on 25 January 2010
26 Jan 2010 CH01 Director's details changed for Graeme Stirling Corbet on 25 January 2010
09 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Jan 2009 371S(NI) 31/12/08 annual return shuttle
08 Sep 2008 AC(NI) 31/12/07 annual accts
29 Feb 2008 371SR(NI) 31/12/07
26 Sep 2007 AC(NI) 31/12/06 annual accts
23 Jan 2007 371S(NI) 31/12/06 annual return shuttle