ZETONE LIMITED

Wincham House Wincham House, Congleton, CW12 4TR, Cheshire
StatusDISSOLVED
Company No.08123099
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 4 days

SUMMARY

ZETONE LIMITED is an dissolved private limited company with number 08123099. It was incorporated 11 years, 10 months, 10 days ago, on 28 June 2012 and it was dissolved 4 years, 3 months, 4 days ago, on 04 February 2020. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 08 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-08

Psc name: Mark Damion Roach

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Mr Mark Damion Roach

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Brian Patrick O'connell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Carmel Josephine O'connell

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Damion Roach

Termination date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Patrick O'connell

Appointment date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carmel Josephine O'connell

Appointment date: 2016-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: David Ivars

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-20

Officer name: Mr David Ivars

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-28

Officer name: Malcolm David Roach

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Geoffrey Richard George Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Richard George Smith

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaime Vives Ivars

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaime Vives Ivars

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jul 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-10

Officer name: Wincham Legal Limited

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRIUM VENTURES LTD

54 CHARLBURY CRESCENT,BIRMINGHAM,B26 2LL

Number:11769697
Status:ACTIVE
Category:Private Limited Company

CALVO ENTERPRISES LIMITED

61 WESTOW STREET,LONDON,SE19 3RW

Number:09011553
Status:ACTIVE
Category:Private Limited Company

CONSIDERATE BUILDING LIMITED

5 WOODBINE COTTAGES,GERRARDS CROSS,SL9 8NH

Number:06583958
Status:ACTIVE
Category:Private Limited Company

FRONT DOOR SHOP LIMITED

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:07443498
Status:ACTIVE
Category:Private Limited Company

LUXURY LADY LIMITED

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:09721896
Status:LIQUIDATION
Category:Private Limited Company

ROMAN COMMUNICATIONS LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:05572889
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source