Advanced company searchLink opens in new window

HUMBERZONE LIMITED

Company number 05570073

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)
26 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
04 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 September 2014
26 Feb 2015 4.70 Declaration of solvency
26 Feb 2015 600 Appointment of a voluntary liquidator
26 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-17
28 Jan 2015 MR04 Satisfaction of charge 3 in full
26 Jan 2015 CERTNM Company name changed shoe zone group LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
22 Jan 2015 TM01 Termination of appointment of Jeremy William Sharman as a director on 22 January 2015
22 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
22 Dec 2014 CONNOT Change of name notice
17 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4,975.64

Statement of capital on 2015-03-04
  • GBP 5,075.64
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015.
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/04/2014
  • RES12 ‐ Resolution of varying share rights or name
19 May 2014 TM01 Termination of appointment of Clare Howes as a director
16 May 2014 TM01 Termination of appointment of Michael Smith as a director
07 May 2014 SH08 Change of share class name or designation
24 Mar 2014 AA Group of companies' accounts made up to 5 October 2013
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 55,853.69
26 Feb 2014 SH06 Cancellation of shares. Statement of capital on 26 February 2014
  • GBP 4,975.64
26 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 06/02/2014
26 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 06/02/2014
26 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Nov 2013 AP01 Appointment of Mrs Catherine Lucy Smith as a director
18 Nov 2013 AP01 Appointment of Mrs Anna Sian Smith as a director