Advanced company searchLink opens in new window

MAD ABOUT CARDS LIMITED

Company number 04913465

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)
21 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
21 May 2015 4.68 Liquidators' statement of receipts and payments to 8 May 2015
21 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2015 4.68 Liquidators' statement of receipts and payments to 24 April 2015
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
05 Mar 2015 AD01 Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Herfordshire WD11 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 5 March 2015
25 Jun 2014 4.68 Liquidators' statement of receipts and payments to 24 April 2014
29 Oct 2013 LIQ MISC OC Court order insolvency:court order 17/07/2013 replacement liquidators
29 Oct 2013 600 Appointment of a voluntary liquidator
29 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
01 Jul 2013 4.68 Liquidators' statement of receipts and payments to 24 April 2013
15 May 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 May 2012 4.20 Statement of affairs with form 4.19
08 May 2012 600 Appointment of a voluntary liquidator
08 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Apr 2012 AD01 Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD11 1JJ on 27 April 2012
24 Apr 2012 AD01 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom on 24 April 2012
20 Apr 2012 1.4 Notice of completion of voluntary arrangement
02 Mar 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2012
21 Feb 2012 TM01 Termination of appointment of David Lilly as a director
21 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-11-21
  • GBP 100
23 Sep 2011 TM01 Termination of appointment of Andrew Goble as a director
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010