- Company Overview for ZELDA HOMECARE (6) LTD (04663165)
- Filing history for ZELDA HOMECARE (6) LTD (04663165)
- People for ZELDA HOMECARE (6) LTD (04663165)
- Insolvency for ZELDA HOMECARE (6) LTD (04663165)
- More for ZELDA HOMECARE (6) LTD (04663165)
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 | |
07 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 (willow) 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 | |
27 Mar 2013 | AR01 |
Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
27 Mar 2013 | AD01 | Registered office address changed from Crail House Newstead Abbey Park Nottingham NG15 8GD United Kingdom on 27 March 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | CERTNM |
Company name changed willow community care LTD\certificate issued on 19/12/12
|
|
12 Dec 2012 | AD01 | Registered office address changed from C/O Willow Community Care Ltd the Greenhouse Unit 15 Greencroft Ind Park Annfield Plain Stanley Durham DH9 7XN United Kingdom on 12 December 2012 | |
18 Oct 2012 | TM01 | Termination of appointment of Dolores Pooley as a director | |
18 Oct 2012 | TM02 | Termination of appointment of Dolores Pooley as a secretary | |
18 Oct 2012 | TM01 | Termination of appointment of Adrian Pooley as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Stuart Carlton as a director | |
15 Oct 2012 | AP01 | Appointment of Mrs Deborah Anne Woolley as a director | |
11 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 | |
23 Feb 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
|
|
23 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from , Unit 11 the Greenhouse Greencroft Industrial Park, Annfield Plain, Stanley, Co Durham, DH9 7XN on 2 March 2011 |