ZERO 4 CONTRACTING LIMITED

Zero 4 The Crescent, Plymouth, PL1 3AD, Devon, United Kingdom
StatusDISSOLVED
Company No.05869777
CategoryPrivate Limited Company
Incorporated07 Jul 2006
Age18 years, 10 days
JurisdictionEngland Wales
Dissolution19 Feb 2013
Years11 years, 4 months, 26 days

SUMMARY

ZERO 4 CONTRACTING LIMITED is an dissolved private limited company with number 05869777. It was incorporated 18 years, 10 days ago, on 07 July 2006 and it was dissolved 11 years, 4 months, 26 days ago, on 19 February 2013. The company address is Zero 4 The Crescent, Plymouth, PL1 3AD, Devon, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: The City Suite Faraday Mill Business Park Faraday Road Prince Rock Plymouth Devon PL4 0st

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alan James Hockin

Termination date: 2012-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nicholas John Hockin

Termination date: 2012-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Hockin

Termination date: 2012-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew John Hockin

Termination date: 2012-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Hockin

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Mr Michael Alan James Hockin

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Mr Matthew John Hockin

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Mr James Nicolas John Hockin

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Diane Julie Hockin

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-09

Officer name: Mr Matthew John Hockin

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew dart

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2009

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: linacre house southernhay gardens exeter devon EX1 1UG

Documents

View document PDF

Certificate change of name company

Date: 10 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stones flint LIMITED\certificate issued on 10/05/07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRITACK LIMITED

P O BOX 55 EVA LETT HOUSE, 1,,RIPON,HG4 1XW

Number:09208621
Status:ACTIVE
Category:Private Limited Company

EXPERT ELECTRICAL DEALERS LIMITED

3A LIVINGSTONE COURT,HARROW,HA3 7QT

Number:02123999
Status:ACTIVE
Category:Private Limited Company

EXTRATECH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11123636
Status:ACTIVE
Category:Private Limited Company

JERM LIMITED

SUITE 15G THE SATURN CENTRE SPRING ROAD,WOLVERHAMPTON,WV4 6JX

Number:08239455
Status:ACTIVE
Category:Private Limited Company

SAM AJ PROPERTY LIMITED

LASYARD HOUSE LASYARD HOUSE,BRIDGNORTH,WV16 4BB

Number:10490770
Status:ACTIVE
Category:Private Limited Company

THE REINDEER HIRE COMPANY LIMITED

THRIFT FARM HOUSE HORKESLEY HILL,COLCHESTER,CO6 4JP

Number:11471347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source