THE REPTILE ZONE LIMITED

05111846
1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER DN1 3HR

Documents

Documents
Date Category Description Pages
02 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
02 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
10 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
04 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
05 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
02 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Nov 2010 resolution Resolution 1 Buy now
05 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
21 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
24 May 2010 annual-return Annual Return 14 Buy now
20 May 2010 annual-return Annual Return 14 Buy now
24 Jul 2009 accounts Annual Accounts 6 Buy now
25 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2008 accounts Annual Accounts 5 Buy now
15 Sep 2008 annual-return Return made up to 26/04/08; full list of members 4 Buy now
12 Sep 2008 officers Director's change of particulars / patricia blake / 06/06/2008 1 Buy now
12 Sep 2008 officers Director and secretary's change of particulars / peter blake / 21/06/2008 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from, 4 station close, backwell, bristol, north somerset, BS48 1TJ 1 Buy now
07 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 May 2007 annual-return Return made up to 26/04/07; full list of members 3 Buy now
19 Apr 2007 officers Director's particulars changed 1 Buy now
14 Apr 2007 accounts Annual Accounts 6 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: 126-128 gloucester road north, bristol, avon, BS34 7BQ 1 Buy now
10 Jul 2006 annual-return Return made up to 26/04/06; full list of members 8 Buy now
04 Nov 2005 address Registered office changed on 04/11/05 from: 6 the strand, barnstaple, devon EX31 1EU 1 Buy now
23 Jun 2005 officers New secretary appointed 2 Buy now
13 Jun 2005 officers Secretary resigned 1 Buy now
13 Jun 2005 officers Director resigned 1 Buy now
13 Jun 2005 address Registered office changed on 13/06/05 from: unit 2, lower mill street, cheltenham, gloucestershire GL51 8JN 1 Buy now
11 May 2005 annual-return Return made up to 26/04/05; full list of members 7 Buy now
22 Apr 2005 accounts Accounting reference date extended from 30/04/05 to 31/07/05 1 Buy now
15 Mar 2005 address Registered office changed on 15/03/05 from: c/o d w crick & co, 15A silver street, barnstaple, devon EX32 8HR 1 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
09 Jul 2004 officers New secretary appointed 2 Buy now
09 Jul 2004 officers Secretary resigned 1 Buy now
09 Jul 2004 officers Director resigned 1 Buy now
26 Apr 2004 incorporation Incorporation Company 19 Buy now