- Company Overview for TRACEY RUSSELL GREETINGS CARDS LIMITED (04690506)
- Filing history for TRACEY RUSSELL GREETINGS CARDS LIMITED (04690506)
- People for TRACEY RUSSELL GREETINGS CARDS LIMITED (04690506)
- Charges for TRACEY RUSSELL GREETINGS CARDS LIMITED (04690506)
- Insolvency for TRACEY RUSSELL GREETINGS CARDS LIMITED (04690506)
- More for TRACEY RUSSELL GREETINGS CARDS LIMITED (04690506)
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
|
|
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
|
|
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
|
|
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 |