Advanced company searchLink opens in new window

ZELDA RETAIL LIMITED

Company number 05534176

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)
28 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2012 4.68 Liquidators' statement of receipts and payments to 11 October 2012
19 Oct 2011 AD01 Registered office address changed from Atlas House 16 Hightown Crewe Cheshire CW1 3BS on 19 October 2011
19 Oct 2011 4.20 Statement of affairs with form 4.19
19 Oct 2011 600 Appointment of a voluntary liquidator
19 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-12
27 Sep 2011 TM01 Termination of appointment of Marie Therese Edwards as a director on 15 September 2011
27 Sep 2011 TM02 Termination of appointment of Marie Therese Edwards as a secretary on 15 September 2011
22 Sep 2011 CERTNM Company name changed atlas retail services LIMITED\certificate issued on 22/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-21
11 Nov 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Oct 2009 AR01 Annual return made up to 11 August 2009 with full list of shareholders
22 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Sep 2008 363a Return made up to 11/08/08; full list of members
02 Nov 2007 363a Return made up to 11/08/07; full list of members
19 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
24 May 2007 288c Secretary's particulars changed;director's particulars changed
24 May 2007 288c Director's particulars changed
08 Nov 2006 287 Registered office changed on 08/11/06 from: R9 the verdin exchange, high street, winsford cheshire CW7 2AN
30 Oct 2006 363s Return made up to 11/08/06; full list of members
12 Sep 2006 287 Registered office changed on 12/09/06 from: unit 3 the old mill tricketts lane willaston nantwich cheshire CW5 6PZ
22 Nov 2005 395 Particulars of mortgage/charge
05 Sep 2005 225 Accounting reference date extended from 31/08/06 to 31/12/06