RZT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/01/2410 January 2024 | Liquidators' statement of receipts and payments to 2023-11-09 |
18/12/2218 December 2022 | Statement of affairs |
24/11/2224 November 2022 | Appointment of a voluntary liquidator |
24/11/2224 November 2022 | Registered office address changed from Merry Meeting Farm Roseworthy Camborne Cornwall TR14 0DS to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2022-11-24 |
24/11/2224 November 2022 | Resolutions |
24/11/2224 November 2022 | Resolutions |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-06-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-28 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021Analyse these accounts |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020Analyse these accounts |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019Analyse these accounts |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018Analyse these accounts |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017Analyse these accounts |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
29/03/1729 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084669180002 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016Analyse these accounts |
07/04/167 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015Analyse these accounts |
14/04/1514 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014Analyse these accounts |
07/04/147 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
07/04/147 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ZACCHEUS TREVETHAN / 21/11/2013 |
31/03/1431 March 2014 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
04/07/134 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084669180001 |
28/03/1328 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RZT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company