- Company Overview for ZELDA RETAIL LIMITED (05534176)
- Filing history for ZELDA RETAIL LIMITED (05534176)
- People for ZELDA RETAIL LIMITED (05534176)
- Charges for ZELDA RETAIL LIMITED (05534176)
- Insolvency for ZELDA RETAIL LIMITED (05534176)
- More for ZELDA RETAIL LIMITED (05534176)
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
|
|
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
|
|
11 Nov 2010 | AR01 |
Annual return made up to 11 August 2010 with full list of shareholders
Statement of capital on 2010-11-11
|
|
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 |