ZAPP CANOPY UMBRELLAS LIMITED

Company Documents

DateDescription
18/12/2118 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/212 August 2021 Liquidators' statement of receipts and payments to 2021-07-01

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR ENGLAND

View Document

20/07/2020 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/07/2020 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/2020 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALICK PARRY

View Document

01/06/201 June 2020 CURRSHO FROM 31/12/2019 TO 31/12/2018

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALICK MARK PARRY / 01/04/2019

View Document

25/03/1925 March 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 9 BATH ROAD IND. EST CHIPPENHAM WILTSHIRE SN14 0AB

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040489940003

View Document

12/03/1912 March 2019 CESSATION OF PATRICIA TURVEY AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF RODNEY ALVIS TURVEY AS A PSC

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELM OFFICE HOLDINGS LIMITED

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY TURVEY

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY RODNEY TURVEY

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR IAN LINDSAY POWELL

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DAREN JOHN SPENCER

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TURVEY

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1829 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALVIS TURVEY / 01/07/2011

View Document

28/11/1828 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN YATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/01/1710 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN FRANCES YATES / 14/08/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/111 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR RODNEY ALVIS TURVEY

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY KAREN YATES

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR ALICK MARK PARRY

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TURVEY / 08/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALVIS TURVEY / 08/08/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 3 SAINT MARYS STREET CHIPPENHAM WILTSHIRE SN15 3JL

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 NC INC ALREADY ADJUSTED 01/10/05

View Document

22/11/0522 November 2005 £ NC 1000/2000 01/10/0

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 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