ZENITH HOMES LLP

OC301570
PORTWALL PLACE PORTWALL LANE BRISTOL GL15 5ET

Documents

Documents
Date Category Description Pages
02 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
02 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
13 Jan 2017 insolvency Liquidation Miscellaneous 1 Buy now
30 Nov 2016 insolvency Liquidation Court Order Miscellaneous 15 Buy now
30 Nov 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Nov 2016 insolvency Liquidation Court Order Miscellaneous 15 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 16 Buy now
04 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
27 Feb 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 insolvency Liquidation Voluntary Determination 1 Buy now
19 Feb 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
06 Jan 2013 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 3 Buy now
18 Apr 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
18 Apr 2012 officers Change of particulars of a corporate member of a Limited Liability Partnership (Zccs Holdings Limited) 2 Buy now
18 Apr 2012 officers Termination of the member of a Limited Liability Partnership (Adrian Thomas) 1 Buy now
18 Apr 2012 officers Change of particulars for member of a Limited Liability Partnership (Rowan Thomas) 2 Buy now
12 Apr 2012 officers Termination of the member of a Limited Liability Partnership (Adrian Thomas) 2 Buy now
20 Feb 2012 accounts Annual Accounts 5 Buy now
12 Jan 2012 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 6 Buy now
28 Mar 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
04 Jan 2011 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 3 Buy now
26 May 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
29 Mar 2010 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
17 Aug 2009 annual-return Annual return made up to 26/02/09 4 Buy now
03 Feb 2009 annual-return Annual return made up to 26/02/08 3 Buy now
03 Feb 2009 annual-return Annual return made up to 26/02/07 3 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
24 Sep 2008 officers LLP member appointed zccs holdings LIMITED 1 Buy now
24 Sep 2008 officers Member resigned jeffrey demaree 1 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 8 7 Buy now
21 Aug 2008 accounts Annual Accounts 8 Buy now
28 Sep 2007 accounts Annual Accounts 8 Buy now
28 Sep 2007 accounts Accounting reference date extended from 30/11/06 to 05/04/07 1 Buy now
22 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Dec 2006 accounts Annual Accounts 9 Buy now
13 Mar 2006 annual-return Annual return made up to 26/02/06 4 Buy now
21 Feb 2006 officers Member resigned 1 Buy now
09 Feb 2006 officers New member appointed 1 Buy now
18 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2005 annual-return Annual return made up to 26/02/05 4 Buy now
06 Oct 2005 officers Member resigned 1 Buy now
06 Oct 2005 accounts Annual Accounts 5 Buy now
28 Sep 2004 accounts Annual Accounts 9 Buy now
06 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2004 annual-return Annual return made up to 26/02/04 4 Buy now
16 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2003 accounts Annual Accounts 9 Buy now
01 Jul 2003 accounts Accounting reference date shortened from 28/02/03 to 30/11/02 1 Buy now
01 Jul 2003 annual-return Annual return made up to 26/02/03 4 Buy now
01 Jul 2003 officers All members designated 1 Buy now
25 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2002 officers Member's particulars changed 1 Buy now
19 Sep 2002 officers Member resigned 1 Buy now
19 Sep 2002 address Registered office changed on 19/09/02 from: 72 lych gate mews lydney gloucestershire GL15 5TJ 1 Buy now
26 Feb 2002 incorporation Incorporation Company 5 Buy now