- Company Overview for ZELDA HOMECARE (4) LTD (04179540)
- Filing history for ZELDA HOMECARE (4) LTD (04179540)
- People for ZELDA HOMECARE (4) LTD (04179540)
- Charges for ZELDA HOMECARE (4) LTD (04179540)
- Insolvency for ZELDA HOMECARE (4) LTD (04179540)
- More for ZELDA HOMECARE (4) LTD (04179540)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2017 | TM01 | Termination of appointment of Deborah Anne Woolley as a director on 28 January 2014 | |
15 Aug 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2014 | AD01 | Registered office address changed from 6Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS England on 29 January 2014 | |
28 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | CERTNM |
Company name changed choice healthcare (applejack) LTD\certificate issued on 23/12/13
|
|
28 Nov 2013 | AD01 | Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England on 28 November 2013 | |
13 May 2013 | AD01 | Registered office address changed from Acorn House Oaks Lane Barnsley South Yorkshire S71 1HT United Kingdom on 13 May 2013 | |
04 Apr 2013 | AR01 |
Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
04 Apr 2013 | AD01 | Registered office address changed from Crail House Newstead Abbey Park Nottingham NG15 8GD United Kingdom on 4 April 2013 | |
27 Mar 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jan 2013 | AP01 | Appointment of Mrs Deborah Anne Woolley as a director | |
31 Dec 2012 | CERTNM |
Company name changed applejack home care LTD\certificate issued on 31/12/12
|
|
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Nov 2012 | AD01 | Registered office address changed from 63 Front Street Stanhope Bishop Auckland County Durham DL13 2TY United Kingdom on 11 November 2012 | |
11 Nov 2012 | TM01 | Termination of appointment of Venita Pattinson as a director | |
11 Nov 2012 | TM02 | Termination of appointment of Kenneth Pattinson as a secretary | |
08 Nov 2012 | AP01 | Appointment of Stuart Carlton as a director | |
30 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
30 Apr 2012 | AD01 | Registered office address changed from Unit B5 Durham Dale Centre Castle Gardens Stanhope Bishop Auckland County Durham DL12 2FJ on 30 April 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |