- Company Overview for PLASTIC CARDS LIMITED (06643984)
- Filing history for PLASTIC CARDS LIMITED (06643984)
- People for PLASTIC CARDS LIMITED (06643984)
- Insolvency for PLASTIC CARDS LIMITED (06643984)
- More for PLASTIC CARDS LIMITED (06643984)
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 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2014 | AD01 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN on 10 February 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from 10 Landress Lane Beverley East Yorkshire HU17 8HA England on 10 February 2014 | |
05 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
03 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Oct 2010 | CH01 | Director's details changed for Mr Robert Andrew Cuthbertson on 1 October 2010 | |
05 Oct 2010 | AP01 | Appointment of Mr Robert Andrew Cuthbertson as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Fiona Cuthbertson as a director | |
15 Sep 2010 | AD01 | Registered office address changed from 55 Copandale Road Beverley East Yorkshire HU17 7BN England on 15 September 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Mrs Fiona Michele Cuthbertson on 11 July 2010 | |
26 Aug 2010 | AD01 | Registered office address changed from 10 Landress Lane Beverley East Yorkshire HU17 8HA England on 26 August 2010 | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2010 | AD01 | Registered office address changed from 55 Copandale Road Beverley East Yorkshire HU17 7BN on 5 February 2010 | |
07 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued |