ZIGZAG PROPERTIES LIMITED

Company Documents

DateDescription
19/05/1919 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1919 February 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

19/02/1919 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/09/185 September 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/03/189 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/02/188 February 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/09/176 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/05/179 May 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/04/1721 April 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

20/04/1720 April 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM BEAUMONT HOUSE HARVEST HILL BOURNE END BUCKINGHAMSHIRE SL8 5JJ

View Document

17/02/1717 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM BEAUMONT HOUSE HARVEST HILL BOURNE END BUCKINGHAMSHIRE SL8 5JJ ENGLAND

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM NOBLES GREEN MILL LANE DORMANSLAND SURREY RH7 6NL

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDITH JESSUP

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL SUFF

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM PENN HOUSE WILTON LANE JORDANS BUCKINGHAMSHIRE HP09 2RF

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: GEORGE ARTHUR CHARTERED CHARTERED ACCOUNTANTS 4 WIGMORES SOUTH WELWYN GARDENS CITY HERTFORDSHIRE AL8 9PL

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0629 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/0625 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 36 LATTIMORE ROAD ST ALBANS HERTFORDSHIRE AL1 3XP

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: OSBORN HOUSE HOWARDSGATE WELWYN GARDEN CITY HERTFORDSHIRE AL8 6AT

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

15/12/9715 December 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