About

Registered Number: 06168483
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

 

Founded in 2007, Zapash Ltd are based in Burnley in Lancashire. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Adam 07 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Nicola Anne 03 August 2007 20 January 2010 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AD01 - Change of registered office address 16 March 2020
RESOLUTIONS - N/A 13 March 2020
LIQ02 - N/A 13 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 19 March 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 20 March 2017
CH01 - Change of particulars for director 19 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 05 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 19 March 2010
TM02 - Termination of appointment of secretary 20 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 07 April 2009
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.