EBAC ZEPHYR LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2321 December 2023 Satisfaction of charge 7 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 8 in full

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / AMANDA HIRD / 01/07/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM ST HELENS INDUSTRIAL ESTATE BISHOP AUCKLAND CO DURHAM DL14 9AL

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM KETTON WAY AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE DURHAM COUNTY DURHAM DL5 6SQ

View Document

23/07/1023 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 SECRETARY APPOINTED AMANDA HIRD

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY SARAH PEART

View Document

29/07/0829 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/07/9521 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM: 3 BRIDGEWATER ROAD HERTBURN WASHINGTON TYNE & WEAR NE37 2SG

View Document

30/10/9430 October 1994 RETURN MADE UP TO 11/07/94; CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

26/09/9426 September 1994 COMPANY NAME CHANGED AIR SUPPLY LIMITED CERTIFICATE ISSUED ON 27/09/94

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

15/01/9215 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/04/917 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

07/01/917 January 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

07/09/887 September 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: UNIT 13E SOUTHWICK INDUSTRIAL ESTATE SUNDERLAND SR5 3TX

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

05/09/865 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

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