ZEBRA ELECTRICAL LTD
Status | LIQUIDATION |
Company No. | 09803502 |
Category | Private Limited Company |
Incorporated | 01 Oct 2015 |
Age | 8 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
ZEBRA ELECTRICAL LTD is an liquidation private limited company with number 09803502. It was incorporated 8 years, 10 months ago, on 01 October 2015. The company address is 3rd Floor Tootal House 3rd Floor Tootal House, Manchester, M1 6EU, Greater Manchester.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Jul 2024
Action Date: 15 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-15
Old address: Unit 21 Clawthorpe Hall Business Centre Clawthorpe Carnforth LA6 1NU England
New address: 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU
Documents
Liquidation voluntary statement of affairs
Date: 15 Jul 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jul 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Jul 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-10
Officer name: Mr Jacob Hughes
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-10
Officer name: Mrs Carla Hughes
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-10
Psc name: Mr Jacob Hughes
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-10
Psc name: Mrs Carla Hughes
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-11
Old address: Office 7-8, Ironworks House Office 7-8, Ironworks House Warton Road Carnforth Lancashire LA5 9EX United Kingdom
New address: Unit 21 Clawthorpe Hall Business Centre Clawthorpe Carnforth LA6 1NU
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-04
Old address: 2B Unit 2, Tarnwater Yealand Conyers Carnforth Lancashire LA5 9RJ
New address: Office 7-8, Ironworks House Office 7-8, Ironworks House Warton Road Carnforth Lancashire LA5 9EX
Documents
Confirmation statement with updates
Date: 22 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Resolution
Date: 31 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Change date: 2019-05-13
Old address: 1 Gardner Road Warton Carnforth LA5 9NY England
New address: 2B Unit 2, Tarnwater Yealand Conyers Carnforth Lancashire LA5 9RJ
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-21
Old address: 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ
New address: 1 Gardner Road Warton Carnforth LA5 9NY
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change account reference date company current extended
Date: 10 Dec 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-12-31
Documents
Capital allotment shares
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-09
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carla Hughes
Appointment date: 2015-12-09
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Hughes
Appointment date: 2015-12-09
Documents
Certificate change of name company
Date: 10 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greyfox projects LIMITED\certificate issued on 10/12/15
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-11-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-23
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
New address: 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ
Documents
Some Companies
BLUE CLEANING SOLUTIONS (LIVERPOOL) LIMITED
88 SHEEP STREET,BICESTER,OX26 6LP
Number: | 07783759 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY
Number: | 08289512 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6TH FLOOR, 33,LONDON,EC1N 2HT
Number: | 09040207 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CARRE STREET,SLEAFORD,NG34 7TR
Number: | 11931482 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, COLLEGE HOUSE,LONDON,HA4 7AE
Number: | OC397085 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SCOTTISH BORDERS EDUCATION PARTNERSHIP LIMITED
PART FIRST FLOOR,MAIDENHEAD,SL6 1HN
Number: | 05829432 |
Status: | ACTIVE |
Category: | Private Limited Company |