Advanced company searchLink opens in new window

ZELDA HOMECARE (6) LTD

Company number 04663165

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
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
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2013 CERTNM Company name changed choice healthcare (willow) 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
27 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
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
  • ANNOTATION A second filed AR01 was registered on 11/10/2012
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