ZIEGLER DESIGNS LTD
Company Documents
| Date | Description |
|---|---|
| 26/01/2426 January 2024 | Final Gazette dissolved following liquidation |
| 26/01/2426 January 2024 | Final Gazette dissolved following liquidation |
| 26/10/2326 October 2023 | Return of final meeting in a creditors' voluntary winding up |
| 02/06/232 June 2023 | Liquidators' statement of receipts and payments to 2023-04-24 |
| 05/05/225 May 2022 | Appointment of a voluntary liquidator |
| 05/05/225 May 2022 | Registered office address changed from 32 the Village Thorp Arch Wetherby West Yorkshire LS23 7AG to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2022-05-05 |
| 05/05/225 May 2022 | Statement of affairs |
| 05/05/225 May 2022 | Resolutions |
| 05/05/225 May 2022 | Resolutions |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM LANSDOWN ZIEGLER / 20/03/2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
| 01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 32 THE VILLAGE THORP ARCH WETHERBY WEST YORKSHIRE LS23 7AG ENGLAND |
| 14/01/1614 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
| 14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LANSDOWN ZIEGLER / 10/08/2015 |
| 14/01/1614 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE ZIEGLER / 10/08/2015 |
| 10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM SWEEP FARM BOSTON ROAD WETHERBY LS22 5DX |
| 06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 13/03/1513 March 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 20/12/1320 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 25/01/1325 January 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
| 29/08/1229 August 2012 | CURREXT FROM 30/11/2012 TO 31/01/2013 |
| 24/08/1224 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 09/12/119 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 17/01/1117 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
| 05/01/105 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/11/0927 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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