CARD FACTORY GREETINGS LIMITED

Century House Century House, Wakefield, WF2 0XG, West Yorkshire
StatusDISSOLVED
Company No.08785320
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 20 days

SUMMARY

CARD FACTORY GREETINGS LIMITED is an dissolved private limited company with number 08785320. It was incorporated 10 years, 6 months, 10 days ago, on 21 November 2013 and it was dissolved 2 months, 20 days ago, on 12 March 2024. The company address is Century House Century House, Wakefield, WF2 0XG, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthias Alexander Seeger

Appointment date: 2023-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mr Adam John Dury

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Kristian Brian Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-08

Officer name: Paul Stephen Moody

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Mr Darcy Willson-Rymer

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Beck

Termination date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr Paul Stephen Moody

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Bryant

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristian Brian Lee

Appointment date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTSTRANS LIMITED

42 HASKETON DRIVE,LUTON,LU4 9EZ

Number:07397326
Status:ACTIVE
Category:Private Limited Company

ENTERTAINMENT 720 LTD

36 SHERNHALL STREET,LONDON,E17 9HP

Number:10942444
Status:ACTIVE
Category:Private Limited Company

HEPATOTARGET THERAPEUTICS LTD.

BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT

Number:11782914
Status:ACTIVE
Category:Private Limited Company

HSQ INVESTMENTS LIMITED

496 BOLTON ROAD,BURY,BL8 2DU

Number:10326220
Status:ACTIVE
Category:Private Limited Company

J.A.C.K.S DEVELOPMENTS LTD

46 BARGATE,GRIMSBY,DN34 4SW

Number:11157893
Status:ACTIVE
Category:Private Limited Company

MERLIN FITNESS LIMITED

2 CAVELL CRESCENT,CORNWALL,PL12 5JY

Number:06406026
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