ZENITH REFITMENT SERVICES LIMITED

Company Documents

DateDescription
29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

30/11/2330 November 2023 Notice of move from Administration to Dissolution

View Document

30/11/2330 November 2023 Administrator's progress report

View Document

30/06/2330 June 2023 Administrator's progress report

View Document

30/12/2230 December 2022 Administrator's progress report

View Document

05/12/225 December 2022 Notice of extension of period of Administration

View Document

11/02/2211 February 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

12/01/2212 January 2022 Notice of deemed approval of proposals

View Document

30/12/2130 December 2021 Statement of administrator's proposal

View Document

16/12/2116 December 2021 Registered office address changed from Unit 4 205 Torrington Avenue Coventry West Midlands CV4 9UT to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of an administrator

View Document

12/11/2112 November 2021 Satisfaction of charge 1 in full

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076975960002

View Document

27/07/2027 July 2020 SOLVENCY STATEMENT DATED 09/07/20

View Document

27/07/2027 July 2020 REDUCE ISSUED CAPITAL 09/07/2020

View Document

27/07/2027 July 2020 27/07/20 STATEMENT OF CAPITAL GBP 25

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHESTER

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR MARTYN HANCOX

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENITH CONTRACTORS LTD

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

15/07/1915 July 2019 CESSATION OF MARTYN HANCOX AS A PSC

View Document

15/07/1915 July 2019 CESSATION OF ADRIAN IRWIN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CESSATION OF RICHARD PAUL CHESTER AS A PSC

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 55 EDGWICK ROAD COVENTRY WEST MIDLANDS CV6 5FP ENGLAND

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HANCOX

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED RICHARD PAUL CHESTER

View Document

30/04/1230 April 2012 ADOPT ARTICLES 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/1129 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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