- Company Overview for ZELDA HOMECARE (1) LTD (05857468)
- Filing history for ZELDA HOMECARE (1) LTD (05857468)
- People for ZELDA HOMECARE (1) LTD (05857468)
- Charges for ZELDA HOMECARE (1) LTD (05857468)
- Insolvency for ZELDA HOMECARE (1) LTD (05857468)
- More for ZELDA HOMECARE (1) LTD (05857468)
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
|
|
23 Dec 2013 | CERTNM |
Company name changed choice healthcare (doncaster) LTD\certificate issued on 23/12/13
|
|
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
|
|
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
|
|
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 |