ZCCS HOLDINGS LIMITED

06592389
PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

Documents

Documents
Date Category Description Pages
01 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
13 Jan 2017 insolvency Liquidation Miscellaneous 1 Buy now
30 Nov 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
30 Nov 2016 insolvency Liquidation Court Order Miscellaneous 15 Buy now
17 Nov 2016 insolvency Liquidation Court Order Miscellaneous 15 Buy now
17 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
29 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
04 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Mar 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
27 Feb 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Feb 2013 resolution Resolution 1 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Aug 2012 accounts Annual Accounts 6 Buy now
05 Jul 2012 annual-return Annual Return 4 Buy now
05 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2012 officers Termination of appointment of director (Adrian Thomas) 1 Buy now
19 Mar 2012 accounts Annual Accounts 7 Buy now
18 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
30 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
07 Jun 2011 annual-return Annual Return 14 Buy now
19 Aug 2010 annual-return Annual Return 14 Buy now
14 Jun 2010 accounts Annual Accounts 6 Buy now
21 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Sep 2009 annual-return Return made up to 14/05/09; full list of members 5 Buy now
14 Aug 2009 accounts Annual Accounts 6 Buy now
17 Feb 2009 accounts Accounting reference date shortened from 31/05/2009 to 30/11/2008 1 Buy now
23 Sep 2008 miscellaneous Statement Of Affairs 10 Buy now
23 Sep 2008 capital Ad 16/09/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from 5 deansway worcester worcestershire WR1 2JG 1 Buy now
22 Sep 2008 officers Appointment terminated secretary harrison clark (secretarial) LIMITED 1 Buy now
22 Sep 2008 officers Appointment terminated director harrison clark (nominees) LIMITED 1 Buy now
22 Sep 2008 officers Director appointed adrian philip thomas 2 Buy now
22 Sep 2008 resolution Resolution 2 Buy now
22 Sep 2008 officers Director and secretary appointed rowan thomas 2 Buy now
22 Sep 2008 resolution Resolution 14 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
31 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2008 incorporation Incorporation Company 18 Buy now