About

Registered Number: 06592389
Date of Incorporation: 14/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2017 (6 years and 10 months ago)
Registered Address: SMITH & WILLIAMSON LLP, Portwall Place Portwall Lane, Bristol, BS1 6NA

 

Founded in 2008, Zccs Holdings Ltd have registered office in Bristol, it's status is listed as "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON CLARK (NOMINEES) LIMITED 14 May 2008 16 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HARRISON CLARK (SECRETARIAL) LIMITED 14 May 2008 16 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 01 March 2017
LIQ MISC - N/A 13 January 2017
4.40 - N/A 30 November 2016
LIQ MISC OC - N/A 30 November 2016
LIQ MISC OC - N/A 17 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2016
4.68 - Liquidator's statement of receipts and payments 11 March 2016
4.68 - Liquidator's statement of receipts and payments 29 April 2015
4.68 - Liquidator's statement of receipts and payments 04 March 2014
4.20 - N/A 05 March 2013
RESOLUTIONS - N/A 27 February 2013
RESOLUTIONS - N/A 27 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AA - Annual Accounts 19 March 2012
AA01 - Change of accounting reference date 18 November 2011
AA01 - Change of accounting reference date 30 August 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 14 June 2010
AD01 - Change of registered office address 21 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 14 August 2009
225 - Change of Accounting Reference Date 17 February 2009
SA - Shares agreement 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
RESOLUTIONS - N/A 22 September 2008
RESOLUTIONS - N/A 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
395 - Particulars of a mortgage or charge 19 September 2008
CERTNM - Change of name certificate 31 July 2008
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.