- Company Overview for CARD LINE GREETINGS LIMITED (02897583)
- Filing history for CARD LINE GREETINGS LIMITED (02897583)
- People for CARD LINE GREETINGS LIMITED (02897583)
- Charges for CARD LINE GREETINGS LIMITED (02897583)
- Insolvency for CARD LINE GREETINGS LIMITED (02897583)
- More for CARD LINE GREETINGS LIMITED (02897583)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2013 | |
28 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2014 | |
28 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2015 | |
14 May 2014 | AD01 | Registered office address changed from the Old Courthouse 18-22 St. Peters Churchyard Derby DE1 1NN on 14 May 2014 | |
12 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2012 | |
08 Apr 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2011 | AD01 | Registered office address changed from Unit 2 Ionic Park Birmingham New Road Dudley West Midlands DY1 4SR on 18 March 2011 | |
10 Nov 2010 | CH03 | Secretary's details changed for Mr Philip Stephen Cudworth on 10 November 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Philip Stephen Cudworth on 10 November 2010 | |
22 Apr 2010 | AR01 |
Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
31 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
09 Mar 2009 | 288b | Appointment terminate, director stephen robert tudor logged form | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from 11 melbourne business court millennium way pride park derby derbyshire DE24 8LZ | |
04 Mar 2009 | 288b | Appointment terminated director stephen tudor | |
12 Nov 2008 | 288a | Director appointed parmjit singh bhachu | |
12 Nov 2008 | 288a | Director appointed philip stephen cudworth | |
10 Nov 2008 | 288b | Appointment terminated director helen hickman | |
10 Nov 2008 | 288b | Appointment terminated director michael crapper |