SUB-ZERO TOOLS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-13

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FITZROY JAMES / 25/02/2020

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY LISA JAMES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FITZROY JAMES / 25/02/2020

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA JAMES / 05/03/2018

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / LISA JAMES / 03/05/2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG

View Document

08/05/158 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES / 03/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES / 07/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM ROMAN HOUSE, 13 HIGH STREET ELSTREE HERTFORDSHIRE WD6 3EP

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 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