Advanced company searchLink opens in new window

TRACEY RUSSELL GREETINGS CARDS LIMITED

Company number 04690506

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)
18 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Aug 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
11 Aug 2014 600 Appointment of a voluntary liquidator
11 Aug 2014 4.40 Notice of ceasing to act as a voluntary liquidator
11 Feb 2014 4.20 Statement of affairs with form 4.19
11 Feb 2014 600 Appointment of a voluntary liquidator
11 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-02-05
17 Jan 2014 TM01 Termination of appointment of Claire Ballentine as a director
08 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 101
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
11 Nov 2011 CC04 Statement of company's objects
11 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Tracey Chapman on 1 January 2011
10 Mar 2011 CH03 Secretary's details changed for Tracey Chapman on 1 January 2011
02 Mar 2011 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
14 Feb 2011 AD01 Registered office address changed from Unit 5B Riverside Industrial Est Langley Park Durham DH7 9TT on 14 February 2011
14 Feb 2011 TM01 Termination of appointment of Adrian Russell as a director
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders