- Company Overview for THE GIFT CARD COMPANY LIMITED (06505709)
- Filing history for THE GIFT CARD COMPANY LIMITED (06505709)
- People for THE GIFT CARD COMPANY LIMITED (06505709)
- More for THE GIFT CARD COMPANY LIMITED (06505709)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2016 | DS01 | Application to strike the company off the register | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
30 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
30 Nov 2014 | AD01 | Registered office address changed from 7 Shepherds Drove West Ashton Wiltshire BA14 6DG to 192a Devizes Road Hilperton Trowbridge Wiltshire BA14 7QR on 30 November 2014 | |
15 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-15
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
01 Dec 2012 | AA | Accounts for a dormant company made up to 2 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
04 Jun 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
10 May 2010 | AD01 | Registered office address changed from 38 Fell Road Westbury Wiltshire BA13 2GG United Kingdom on 10 May 2010 | |
07 May 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
07 May 2010 | CH01 | Director's details changed for James Steward Collins on 7 May 2010 | |
07 May 2010 | CH03 | Secretary's details changed for James Steward Collins on 7 May 2010 | |
26 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
08 Apr 2009 | 363a | Return made up to 15/02/09; full list of members | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from st mary's house, magdalene street, taunton somerset TA1 1SB | |
20 Mar 2009 | 288b | Appointment terminated secretary colette rosser | |
14 May 2008 | 288a | Director and secretary appointed james steward collins | |
14 May 2008 | 288b | Appointment terminated director brian tagg |