Advanced company searchLink opens in new window

ZELDA HOMECARE (1) LTD

Company number 05857468

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
15 Aug 2017 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jan 2014 AD01 Registered office address changed from 6Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS England on 31 January 2014
27 Jan 2014 4.20 Statement of affairs with form 4.19
27 Jan 2014 600 Appointment of a voluntary liquidator
27 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2013 CERTNM Company name changed choice healthcare (doncaster) LTD\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
23 Dec 2013 TM01 Termination of appointment of Marie Carlton as a director
28 Nov 2013 AD01 Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England on 28 November 2013
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 10
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 AD01 Registered office address changed from Crail House Newstead Abbey Park Nottingham NG15 8GD United Kingdom on 4 April 2013
14 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AD01 Registered office address changed from 47 Montrose Avenue Doncaster South Yorkshire DN2 6PL United Kingdom on 16 November 2012
24 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
24 Jul 2012 TM01 Termination of appointment of Christopher Carlton as a director
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2012 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
10 Jan 2012 CERTNM Company name changed care from home LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
05 Jan 2012 AP01 Appointment of Mrs Marie Ann Carlton as a director
04 Jan 2012 TM01 Termination of appointment of Richard Munyeza as a director
04 Jan 2012 TM01 Termination of appointment of Polite Munyeza as a director
03 Jan 2012 AP01 Appointment of Mr Christopher Carlton as a director
03 Jan 2012 AP01 Appointment of Mr Stuart Carlton as a director
17 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011