Advanced company searchLink opens in new window

PLASTIC CARDS LIMITED

Company number 06643984

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
25 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
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