ZIBBLING LIMITED

Wincham House Wincham House, Congleton, CW12 4TR, Cheshire, United Kingdom
StatusDISSOLVED
Company No.09902634
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 11 days

SUMMARY

ZIBBLING LIMITED is an dissolved private limited company with number 09902634. It was incorporated 8 years, 4 months, 25 days ago, on 04 December 2015 and it was dissolved 1 year, 11 days ago, on 18 April 2023. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Russel James Simpson Deceased No1 Trust

Notification date: 2022-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rhonda Simpson

Cessation date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-04

Officer name: Wincham Accountancy Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants

Termination date: 2021-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Jan 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-23

Capital : 2.00 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Mark Damion Roach

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhonda Simpson

Termination date: 2019-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rhonda Simpson

Notification date: 2018-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell James Simpson

Cessation date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhonda Simpson

Appointment date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Russell James Simpson

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell James Simpson

Change date: 2016-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell James Simpson

Change date: 2017-08-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Capital

Type: SH02

Capital : 235,033 GBP

Date: 2016-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell James Simpson

Appointment date: 2016-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Damion Roach

Termination date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ivars

Termination date: 2016-03-16

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3HAPPYKIDZ LIMITED

34 BLACKTHORN LANE,BOSTON,PE21 9BG

Number:08852854
Status:ACTIVE
Category:Private Limited Company

HOMES AND HEARTS PROPERTY LTD

28 RUMBUSH LANE,SOLIHULL,B90 1RA

Number:10380572
Status:ACTIVE
Category:Private Limited Company

NIAZI PROPERTIES LIMITED

THE FOLD, 114,SIDCUP,DA15 7AE

Number:11437093
Status:ACTIVE
Category:Private Limited Company

PALMEIRA TRADING LIMITED

54 STIRLING ROAD,BOURNEMOUTH,BH3 7JH

Number:03710216
Status:ACTIVE
Category:Private Limited Company

PAUL JAMES PROPERTY LIMITED

4 LOSTOCK BOULEVARD,LEYLAND,PR26 6QG

Number:11610461
Status:ACTIVE
Category:Private Limited Company

SPORTEX CLOTHING COMPANY LIMITED

MALVERN MILL,NELSON,BB9 8AQ

Number:05760397
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