Advanced company searchLink opens in new window

CARDSHARE LIMITED

Company number 06046532

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2011 DS01 Application to strike the company off the register
04 Jul 2011 TM01 Termination of appointment of David Lynch as a director
25 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
16 Nov 2010 SH06 Cancellation of shares. Statement of capital on 16 November 2010
  • GBP 99
16 Nov 2010 SH03 Purchase of own shares.
15 Sep 2010 CH01 Director's details changed for Mr John Richard Forbes Bazley on 14 September 2010
21 Jul 2010 CERTNM Company name changed pliny LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
21 Jul 2010 CONNOT Change of name notice
09 Jun 2010 AP01 Appointment of Mr John Richard Forbes Bazley as a director
11 May 2010 AA Accounts for a dormant company made up to 31 January 2010
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 12 April 2010
  • GBP 71
07 Apr 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for David Harry Lynch on 7 April 2010
07 Apr 2010 TM01 Termination of appointment of John Bazley as a director
11 Feb 2010 MA Memorandum and Articles of Association
11 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 39.00
10 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 61
19 Oct 2009 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 61
08 Apr 2009 AA Accounts made up to 31 January 2009
01 Apr 2009 288a Director and secretary appointed david harry lynch
21 Jan 2009 363a Return made up to 09/01/09; full list of members
23 Apr 2008 AA Accounts made up to 31 January 2008