ZEBRA POWER LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-11-02

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-11-02

View Document

09/12/229 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/11/2211 November 2022 Appointment of a voluntary liquidator

View Document

03/11/223 November 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

24/02/2224 February 2022 Result of meeting of creditors

View Document

17/01/2217 January 2022 Notice of deemed approval of proposals

View Document

07/01/227 January 2022 Statement of affairs with form AM02SOA

View Document

07/01/227 January 2022 Statement of administrator's proposal

View Document

17/11/2117 November 2021 Appointment of an administrator

View Document

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

View Document

19/10/2119 October 2021 Cessation of Andrew Philip Bailey as a person with significant control on 2021-10-19

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100266930001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

06/07/176 July 2017 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR PETER GEORGE

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED BOR ENERGY LIMITED CERTIFICATE ISSUED ON 15/03/17

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR PETER GEORGE

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLADE

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MARK FRANK ROYLE

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ANDREW PHILIP BAILEY

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM WATER COURT 116-118 CANAL STREET NOTTINGHAM NG1 7HF ENGLAND

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 18 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG2 1AE ENGLAND

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 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