J. A. ZAHRINGER LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a members' voluntary winding up

View Document

22/10/2422 October 2024 Liquidators' statement of receipts and payments to 2024-09-04

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

16/09/2316 September 2023 Declaration of solvency

View Document

16/09/2316 September 2023 Resolutions

View Document

13/06/2313 June 2023 Satisfaction of charge 1 in full

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/11/2126 November 2021 All of the property or undertaking has been released from charge 1

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

13/11/1413 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

26/11/1226 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ZAHRINGER / 10/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REGINALD ZAHRINGER / 10/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON ZAHRINGER / 10/09/2010

View Document

22/12/0922 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 £ SR 57@1 30/04/02

View Document

24/06/0324 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0220 December 2002 £ SR 56@1 30/04/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0212 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/0126 November 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 £ IC 1000/944 30/03/01 £ SR 56@1=56

View Document

07/07/017 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 £ IC 1000/944 10/04/00 £ SR 56@1=56

View Document

26/06/0026 June 2000 POS 56 AT £1 10/04/00

View Document

16/09/9916 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 ACC. REF. DATE EXTENDED FROM 05/04/99 TO 30/04/99

View Document

14/09/9814 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 05/04/98

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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