ZICO CHAIN LIMITED

Brown Mcleod Ltd Brown Mcleod Ltd, Sheffield, S10 2NH, Yorkshire, England
StatusDISSOLVED
Company No.08402059
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution17 May 2016
Years8 years, 29 days

SUMMARY

ZICO CHAIN LIMITED is an dissolved private limited company with number 08402059. It was incorporated 11 years, 4 months, 1 day ago, on 14 February 2013 and it was dissolved 8 years, 29 days ago, on 17 May 2016. The company address is Brown Mcleod Ltd Brown Mcleod Ltd, Sheffield, S10 2NH, Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Mr Christopher James Glithero

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Mr Oliver Jon Middleton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Change date: 2016-02-03

New address: Brown Mcleod Ltd 51 Clarkegrove Road Sheffield Yorkshire S10 2NH

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-03

Officer name: Scott Paul Livingston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Christopher James Glithero

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Mr Oliver Jon Middleton

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Mr Christopher James Glithero

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-30

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-19

Officer name: Mr Christopher James Glithero

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-19

Officer name: Mr Oliver Jon Middleton

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Glithero

Change date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-14

Officer name: Mr Oliver Jon Middleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES OIL TANK SERVICES LIMITED

2 MOUNTSIDE,MIDDLESEX,HA7 2DT

Number:05489910
Status:ACTIVE
Category:Private Limited Company

C J FIRE AND SECURITY SYSTEMS LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:07836909
Status:ACTIVE
Category:Private Limited Company

CREATIVEDGE DESIGN HOUSE LIMITED

19 SEYMORE TERRACE, SEYMOUR,MERSEYSIDE,L3 5PE

Number:04660002
Status:ACTIVE
Category:Private Limited Company

HANDYLINE LIMITED

11A MILVERTON ROAD,SOLIHULL,B93 0HX

Number:06843652
Status:ACTIVE
Category:Private Limited Company

O1 ZKRH LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11884142
Status:ACTIVE
Category:Private Limited Company
Number:RC000600
Status:ACTIVE
Category:Royal Charter 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