ZONECLOTH LIMITED: Filings

  • Overview

    Company NameZONECLOTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02394865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ZONECLOTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of Nicholas James Earley as a person with significant control on Aug 01, 2018

    2 pagesPSC01

    Appointment of Mr Nicholas James Earley as a director on Aug 01, 2018

    2 pagesAP01

    Confirmation statement made on Jul 09, 2019 with updates

    4 pagesCS01

    Termination of appointment of Natalie Davey as a director on Aug 01, 2018

    1 pagesTM01

    Termination of appointment of Carol Pearl Saville as a director on Aug 01, 2018

    1 pagesTM01

    Termination of appointment of Natalie Davey as a secretary on Aug 01, 2018

    1 pagesTM02

    Notification of Atlas Contractors Ltd as a person with significant control on Aug 01, 2018

    2 pagesPSC02

    Cessation of Natalie Saville as a person with significant control on Aug 01, 2018

    1 pagesPSC07

    Cessation of Carol Pearl Saville as a person with significant control on Aug 01, 2018

    1 pagesPSC07

    Registered office address changed from Unit 39 Heckworth Close Severalls Industrial Park Colchester CO4 9TB United Kingdom to 82 Hampton Road West Feltham TW13 6DZ on Jul 11, 2019

    1 pagesAD01

    Confirmation statement made on Jul 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Jemora Brightlingsea Road Thorrington Colchester Essex CO7 8JH to Unit 39 Heckworth Close Severalls Industrial Park Colchester CO4 9TB on Jun 30, 2017

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Director's details changed for Natalie Saville on Feb 20, 2017

    2 pagesCH01

    Secretary's details changed for Natalie Saville on Feb 20, 2017

    1 pagesCH03

    Confirmation statement made on Jul 09, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jul 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 100
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0