Advanced company searchLink opens in new window

ZELDA HOMECARE (4) LTD

Company number 04179540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2013 CERTNM Company name changed choice healthcare (applejack) LTD\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-12-28
  • NM01 ‐ Change of name by resolution
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