ZEBRA ELECTRICAL LTD

3rd Floor Tootal House 3rd Floor Tootal House, Manchester, M1 6EU, Greater Manchester
StatusLIQUIDATION
Company No.09803502
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 10 months
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jul 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jul 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-09

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CLEANING SOLUTIONS (LIVERPOOL) LIMITED

88 SHEEP STREET,BICESTER,OX26 6LP

Number:07783759
Status:ACTIVE
Category:Private Limited Company

ECLIPSE BUILD LTD

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:08289512
Status:LIQUIDATION
Category:Private Limited Company

FERN ENERGY (GRANGE) LIMITED

6TH FLOOR, 33,LONDON,EC1N 2HT

Number:09040207
Status:ACTIVE
Category:Private Limited Company

NICK CLARKE CONSTRUCTION LTD

32 CARRE STREET,SLEAFORD,NG34 7TR

Number:11931482
Status:ACTIVE
Category:Private Limited Company

POLSKY WORLD LLP

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

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