ZEBRA POWER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Liquidators' statement of receipts and payments to 2024-11-02 |
18/12/2318 December 2023 | Liquidators' statement of receipts and payments to 2023-11-02 |
09/12/229 December 2022 | Notice to Registrar of Companies of Notice of disclaimer |
11/11/2211 November 2022 | Appointment of a voluntary liquidator |
03/11/223 November 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation |
24/02/2224 February 2022 | Result of meeting of creditors |
17/01/2217 January 2022 | Notice of deemed approval of proposals |
07/01/227 January 2022 | Statement of affairs with form AM02SOA |
07/01/227 January 2022 | Statement of administrator's proposal |
17/11/2117 November 2021 | Appointment of an administrator |
11/11/2111 November 2021 | Registered office address changed from Suite 12 Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2021-11-11 |
19/10/2119 October 2021 | Cessation of Andrew Philip Bailey as a person with significant control on 2021-10-19 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
06/02/206 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100266930001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
06/07/176 July 2017 | CURREXT FROM 28/02/2018 TO 30/06/2018 |
14/06/1714 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR PETER GEORGE |
15/03/1715 March 2017 | COMPANY NAME CHANGED BOR ENERGY LIMITED CERTIFICATE ISSUED ON 15/03/17 |
09/03/179 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE |
03/03/173 March 2017 | DIRECTOR APPOINTED MR PETER GEORGE |
02/03/172 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLADE |
02/03/172 March 2017 | DIRECTOR APPOINTED MR MARK FRANK ROYLE |
02/03/172 March 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP BAILEY |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM WATER COURT 116-118 CANAL STREET NOTTINGHAM NG1 7HF ENGLAND |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 18 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG2 1AE ENGLAND |
27/04/1627 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
25/02/1625 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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