ZEBRA ELECTRICAL LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-09

View Document

08/05/258 May 2025 Registered office address changed from 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-08

View Document

15/07/2415 July 2024 Statement of affairs

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Registered office address changed from Unit 21 Clawthorpe Hall Business Centre Clawthorpe Carnforth LA6 1NU England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from Office 7-8, Ironworks House Office 7-8, Ironworks House Warton Road Carnforth Lancashire LA5 9EX United Kingdom to Unit 21 Clawthorpe Hall Business Centre Clawthorpe Carnforth LA6 1NU on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mrs Carla Hughes as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Change of details for Mr Jacob Hughes as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Director's details changed for Mr Jacob Hughes on 2024-01-10

View Document

11/01/2411 January 2024 Director's details changed for Mrs Carla Hughes on 2024-01-10

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

04/02/224 February 2022 Registered office address changed from 2B Unit 2, Tarnwater Yealand Conyers Carnforth Lancashire LA5 9RJ to Office 7-8, Ironworks House Office 7-8, Ironworks House Warton Road Carnforth Lancashire LA5 9EX on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED HUGHES ELECTRICAL CONTRACTORS LTD CERTIFICATE ISSUED ON 31/07/19

View Document

02/06/192 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 1 GARDNER ROAD WARTON CARNFORTH LA5 9NY ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MRS CARLA HUGHES

View Document

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED GREYFOX PROJECTS LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

10/12/1510 December 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

10/12/1510 December 2015 09/12/15 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JACOB HUGHES

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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