Advanced company searchLink opens in new window

CARDS GALORE DIRECT LIMITED

Company number 06123258

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)
10 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2014 4.68 Liquidators' statement of receipts and payments to 18 January 2014
15 Mar 2013 4.68 Liquidators' statement of receipts and payments to 18 January 2013
09 Jul 2012 AD01 Registered office address changed from 34-40 King Street Norwich Norfolk NR1 1PD on 9 July 2012
31 Jan 2012 AD01 Registered office address changed from 8 Hurricane Way Norwich NR6 6EY on 31 January 2012
31 Jan 2012 4.20 Statement of affairs with form 4.19
31 Jan 2012 600 Appointment of a voluntary liquidator
31 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 99
17 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
27 Sep 2009 AA Total exemption small company accounts made up to 29 February 2008
23 Sep 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
15 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2009 363a Return made up to 21/02/09; full list of members
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2008 363a Return made up to 21/02/08; full list of members
11 Jul 2007 288a New director appointed
11 Jul 2007 288b Director resigned
21 May 2007 395 Particulars of mortgage/charge
27 Apr 2007 88(2)R Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100