ZENITH CHILD CARE SERVICES LIMITED

05195987
PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

Documents

Documents
Date Category Description Pages
01 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
13 Jan 2017 insolvency Liquidation Miscellaneous 1 Buy now
30 Nov 2016 insolvency Liquidation Court Order Miscellaneous 15 Buy now
30 Nov 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
17 Nov 2016 insolvency Liquidation Court Order Miscellaneous 15 Buy now
17 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
29 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
06 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
03 Dec 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
29 Oct 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
29 Oct 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
03 Apr 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
22 Mar 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
05 Mar 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
27 Feb 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Feb 2013 resolution Resolution 1 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
20 Aug 2012 accounts Annual Accounts 6 Buy now
19 Mar 2012 accounts Annual Accounts 5 Buy now
18 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Oct 2011 officers Appointment of director (Rowan Thomas) 3 Buy now
27 Oct 2011 officers Termination of appointment of secretary (Rowan Thomas) 2 Buy now
27 Oct 2011 officers Termination of appointment of director (Adrian Thomas) 2 Buy now
27 Oct 2011 annual-return Annual Return 14 Buy now
23 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
29 Oct 2010 annual-return Annual Return 14 Buy now
23 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 May 2010 accounts Annual Accounts 6 Buy now
20 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Aug 2009 annual-return Return made up to 03/08/09; no change of members 4 Buy now
14 Aug 2009 accounts Annual Accounts 5 Buy now
26 Sep 2008 capital Declaration of assistance for shares acquisition 10 Buy now
24 Sep 2008 resolution Resolution 2 Buy now
24 Sep 2008 resolution Resolution 13 Buy now
24 Sep 2008 officers Appointment terminated director jeffrey demaree 1 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
27 Aug 2008 annual-return Return made up to 03/08/08; no change of members 4 Buy now
25 Jul 2008 accounts Annual Accounts 7 Buy now
29 Apr 2008 annual-return Return made up to 03/08/07; full list of members 4 Buy now
29 Aug 2007 accounts Annual Accounts 7 Buy now
05 Jun 2007 annual-return Return made up to 03/08/06; no change of members 7 Buy now
19 Dec 2006 accounts Annual Accounts 7 Buy now
13 Feb 2006 officers Secretary resigned 1 Buy now
13 Feb 2006 officers New secretary appointed 2 Buy now
08 Nov 2005 accounts Accounting reference date extended from 31/08/05 to 30/11/05 1 Buy now
08 Nov 2005 annual-return Return made up to 03/08/05; full list of members 7 Buy now
06 Oct 2005 address Registered office changed on 06/10/05 from: hughes isaac & co, 86 newport road, caldicot, newport NP26 4BR 1 Buy now
08 Dec 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Oct 2004 officers New director appointed 2 Buy now
11 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
10 Aug 2004 address Registered office changed on 10/08/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN 1 Buy now
10 Aug 2004 officers Director resigned 1 Buy now
10 Aug 2004 officers Secretary resigned 1 Buy now
03 Aug 2004 incorporation Incorporation Company 7 Buy now