ZONESPAN LIMITED

02855397
EUROPA BOULEVARD GEMINI BUSINESS PARK WESTBROOK WARRINGTON WA5 7YW

Documents

Documents
Date Category Description Pages
11 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 7 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 7 Buy now
26 Apr 2017 officers Termination of appointment of director (Alan James Fort) 1 Buy now
26 Apr 2017 officers Termination of appointment of director (Alan James Fort) 1 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 7 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Apr 2015 accounts Annual Accounts 7 Buy now
22 Apr 2015 officers Appointment of director (Mr Alan James Fort) 2 Buy now
21 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Sep 2014 annual-return Annual Return 3 Buy now
07 Aug 2014 officers Termination of appointment of director (Stuart Gordon Owens) 1 Buy now
07 Aug 2014 officers Appointment of director (Lorraine Stringer) 2 Buy now
10 Jul 2014 officers Termination of appointment of director (Kevin Styles) 1 Buy now
20 Dec 2013 officers Termination of appointment of director (Peter Riordan) 1 Buy now
23 Oct 2013 accounts Annual Accounts 7 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 address Change Sail Address Company With Old Address 1 Buy now
18 Jan 2013 officers Appointment of director (Stuart Gordon Owens) 2 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2012 officers Appointment of director (Mr Peter Joseph Riordan) 2 Buy now
19 Jun 2012 officers Termination of appointment of director (Gerard Gould) 1 Buy now
19 Jun 2012 officers Termination of appointment of secretary (Gerard Gould) 1 Buy now
11 Jun 2012 accounts Annual Accounts 7 Buy now
07 Jun 2012 officers Appointment of director (Mr Kevin Styles) 2 Buy now
07 Jun 2012 officers Termination of appointment of director (Nicholas Wood) 1 Buy now
03 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
01 Nov 2011 accounts Annual Accounts 7 Buy now
09 Oct 2011 annual-return Annual Return 6 Buy now
09 Oct 2011 address Change Sail Address Company With Old Address 1 Buy now
06 Oct 2010 accounts Annual Accounts 7 Buy now
27 Sep 2010 annual-return Annual Return 6 Buy now
27 Sep 2010 address Move Registers To Sail Company 1 Buy now
27 Sep 2010 address Change Sail Address Company 1 Buy now
30 Jan 2010 mortgage Particulars of a mortgage or charge 3 Buy now
26 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jan 2010 resolution Resolution 11 Buy now
15 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Nov 2009 officers Termination of appointment of director (Stuart Livingstone) 1 Buy now
25 Nov 2009 officers Appointment of director (Mr Nicholas Alexander Lewis Wood) 2 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
22 Sep 2009 accounts Annual Accounts 7 Buy now
22 Sep 2009 accounts Accounting reference date extended from 31/12/2008 to 25/01/2009 1 Buy now
12 Jan 2009 accounts Annual Accounts 7 Buy now
06 Oct 2008 annual-return Return made up to 21/09/08; full list of members 3 Buy now
06 Oct 2008 officers Appointment terminated secretary andrew mcdonald 1 Buy now
07 Jul 2008 officers Director appointed stuart livingstone 1 Buy now
19 Jun 2008 officers Appointment terminated director andrew mcdonald 1 Buy now
09 Apr 2008 accounts Annual Accounts 7 Buy now
05 Apr 2008 annual-return Return made up to 21/09/07; full list of members 7 Buy now
22 Nov 2007 auditors Auditors Resignation Company 1 Buy now
15 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
07 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
07 Sep 2007 officers New secretary appointed;new director appointed 4 Buy now
07 Sep 2007 officers New secretary appointed;new director appointed 4 Buy now
07 Sep 2007 address Registered office changed on 07/09/07 from: hills lane biggleswade bedfordshire SG18 9AY 1 Buy now
04 Nov 2006 accounts Annual Accounts 10 Buy now
18 Oct 2006 annual-return Return made up to 21/09/06; full list of members 7 Buy now
27 Sep 2005 annual-return Return made up to 21/09/05; full list of members 8 Buy now
31 Aug 2005 accounts Annual Accounts 14 Buy now
29 Sep 2004 annual-return Return made up to 21/09/04; full list of members 7 Buy now
21 Sep 2004 accounts Annual Accounts 21 Buy now
29 Sep 2003 annual-return Return made up to 21/09/03; full list of members 7 Buy now
22 Sep 2003 accounts Annual Accounts 21 Buy now
05 Nov 2002 accounts Annual Accounts 17 Buy now
27 Sep 2002 annual-return Return made up to 21/09/02; full list of members 7 Buy now
04 Dec 2001 annual-return Return made up to 21/09/01; full list of members 7 Buy now
15 Aug 2001 accounts Annual Accounts 17 Buy now
06 Oct 2000 annual-return Return made up to 21/09/00; full list of members 7 Buy now
27 Jul 2000 accounts Annual Accounts 17 Buy now
28 Sep 1999 annual-return Return made up to 21/09/99; full list of members 6 Buy now
06 Aug 1999 accounts Annual Accounts 8 Buy now
20 Oct 1998 annual-return Return made up to 21/09/98; no change of members 4 Buy now
26 Jul 1998 officers New secretary appointed 2 Buy now
26 Jul 1998 officers Secretary resigned 1 Buy now
21 Jul 1998 accounts Annual Accounts 7 Buy now
18 Jun 1998 mortgage Particulars of mortgage/charge 5 Buy now
10 Jun 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Nov 1997 annual-return Return made up to 21/09/97; no change of members 4 Buy now
31 Oct 1997 accounts Annual Accounts 9 Buy now
26 Jun 1997 address Registered office changed on 26/06/97 from: 37 the moor melbourn royston hertfordshire SG8 8ED 1 Buy now
26 Jan 1997 officers Director resigned 1 Buy now
26 Jan 1997 officers New director appointed 2 Buy now
23 Oct 1996 accounts Annual Accounts 8 Buy now
23 Oct 1996 annual-return Return made up to 21/09/96; full list of members 6 Buy now
04 Jul 1996 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 1995 annual-return Return made up to 21/09/95; full list of members 6 Buy now
06 Oct 1995 address Registered office changed on 06/10/95 from: 19/21 bull plain hertford hertfordshire SG14 1DX 1 Buy now
06 Oct 1995 accounts Annual Accounts 8 Buy now
17 Jul 1995 auditors Auditors Resignation Company 2 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 32 Buy now