THE CARD (G) LIMITED

27 Oaklands Park 27 Oaklands Park, Oldham, OL4 4JY, England
StatusDISSOLVED
Company No.07167233
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution28 Oct 2014
Years9 years, 7 months, 21 days

SUMMARY

THE CARD (G) LIMITED is an dissolved private limited company with number 07167233. It was incorporated 14 years, 3 months, 22 days ago, on 24 February 2010 and it was dissolved 9 years, 7 months, 21 days ago, on 28 October 2014. The company address is 27 Oaklands Park 27 Oaklands Park, Oldham, OL4 4JY, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Address

Type: AD01

New address: C/O C/O T Frost 27 Oaklands Park Grasscroft Oldham OL4 4JY

Old address: 27 Oaklands Park Grasscroft Oldham OL4 4JY

Change date: 2014-08-31

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2013

Action Date: 10 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-10

Capital : 1,085,700 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2012

Action Date: 31 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-31

Capital : 1,080,200 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Geoffrey Warrack Maybank

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Cowen

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Old address: First Floor Suite Unit 17 Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT

Change date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Resolution

Date: 15 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2012

Action Date: 16 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-16

Capital : 1,076,700 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Anthony Frost

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Capital allotment shares

Date: 04 May 2011

Action Date: 06 Apr 2011

Category: Capital

Type: SH01

Capital : 1,070,000.0 GBP

Date: 2011-04-06

Documents

View document PDF

Capital allotment shares

Date: 04 May 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH01

Capital : 1,060,000.0 GBP

Date: 2011-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 May 2011

Action Date: 17 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-17

Capital : 1,050,000.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2011

Action Date: 15 Mar 2011

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2011-03-15

Documents

View document PDF

Capital alter shares subdivision

Date: 04 May 2011

Action Date: 08 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Old address: 2 Greengate Street Oldham OL4 1FN United Kingdom

Change date: 2010-09-16

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Harris Cowen

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Anthony Frost

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

58 TWYFORD AVENUE MANAGEMENT COMPANY LTD

58D TWYFORD AVENUE,LONDON,W3 9QB

Number:05504617
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDINBURGH CONSULTANTS GROUP LIMITED

3 AVENUE VILLAS,EDINBURGH,EH4 2HU

Number:SC397806
Status:ACTIVE
Category:Private Limited Company

GRAFEIO LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:09502559
Status:LIQUIDATION
Category:Private Limited Company

NONNA ROSA'S PIZZA & PASTA LTD

31 FIRS PARK GARDENS,LONDON,N21 2PX

Number:11794879
Status:ACTIVE
Category:Private Limited Company

RS DESIGN & CONSTRUCTION LIMITED

HIPKIN LOWER ROAD,KING'S LYNN,PE31 6AD

Number:04629715
Status:ACTIVE
Category:Private Limited Company

SPARK FUNDRAISING CONSULTANCY LTD

FAIRMILE,FORDINGBRIDGE,SP6 1NQ

Number:08362814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source