Advanced company searchLink opens in new window

CARD LINE GREETINGS LIMITED

Company number 02897583

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 31,200
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