Advanced company searchLink opens in new window

CARDPOINT REMOTE LIMITED

Company number 05101148

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2014 DS01 Application to strike the company off the register
20 Nov 2014 TM01 Termination of appointment of Jeremy David Kraft as a director on 30 September 2014
23 Oct 2014 AA Accounts made up to 31 December 2013
25 Jun 2014 MR04 Satisfaction of charge 11 in full
25 Jun 2014 MR04 Satisfaction of charge 12 in full
16 Jun 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 June 2014
15 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
15 Apr 2014 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
14 Apr 2014 AD04 Register(s) moved to registered office address
26 Sep 2013 AP01 Appointment of Mr Jeremy David Kraft as a director on 22 September 2013
26 Sep 2013 TM01 Termination of appointment of Michael Keller as a director on 22 September 2013
26 Sep 2013 AP01 Appointment of Mr Michael Keller as a director on 22 September 2013
25 Sep 2013 MR04 Satisfaction of charge 9 in full
19 Sep 2013 AP03 Appointment of Michael Keller as a secretary on 7 August 2013
19 Sep 2013 AP01 Appointment of John Christopher Brewster as a director on 7 August 2013
19 Sep 2013 AP01 Appointment of Michael Keller as a director on 7 August 2013
12 Sep 2013 TM02 Termination of appointment of Brenda Mary Hogan as a secretary on 7 August 2013
12 Sep 2013 AD01 Registered office address changed from Davidson House Gadbrook Park Northwich Cheshire CW9 7TW on 12 September 2013
12 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
12 Sep 2013 TM01 Termination of appointment of Michael John Maloney as a director on 7 August 2013
12 Sep 2013 TM01 Termination of appointment of Mark Simon Edwards as a director on 1 September 2013
28 Jun 2013 AA Full accounts made up to 30 September 2012
24 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders