About

Registered Number: 06952883
Date of Incorporation: 06/07/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 4 months ago)
Registered Address: 3 Trull Cottages, Trull, Tetbury, Gloucestershire, GL8 8SQ,

 

Ziegel Services Ltd was registered on 06 July 2009 and has its registered office in Tetbury, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Woodhouse, Robert, Woodhouse, Robert John, Triebel, Sabine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHOUSE, Robert John 01 June 2011 - 1
TRIEBEL, Sabine 04 January 2012 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
WOODHOUSE, Robert 01 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2016
DISS16(SOAS) - N/A 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
DISS16(SOAS) - N/A 27 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 01 July 2013
AA01 - Change of accounting reference date 24 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA01 - Change of accounting reference date 25 April 2013
RESOLUTIONS - N/A 08 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2012
SH08 - Notice of name or other designation of class of shares 08 August 2012
CC04 - Statement of companies objects 08 August 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 28 July 2011
AP01 - Appointment of director 28 July 2011
AD01 - Change of registered office address 28 July 2011
AP03 - Appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 17 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.