Download leads from Nexok and grow your business. Find out more

Card Consulting Limited

Documents

Total Documents132
Total Pages487

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off
3 August 2021First Gazette notice for voluntary strike-off
21 July 2021Application to strike the company off the register
21 June 2021Confirmation statement made on 4 June 2021 with no updates
25 June 2020Confirmation statement made on 4 June 2020 with no updates
30 January 2020Micro company accounts made up to 30 June 2019
5 June 2019Confirmation statement made on 4 June 2019 with updates
6 September 2018Micro company accounts made up to 30 June 2018
4 June 2018Confirmation statement made on 4 June 2018 with no updates
29 May 2018Registered office address changed from 12 Pen Y Garreg Close Bryn-Y-Baal Mold Clwyd CH7 6TW Wales to 73 Park Avenue Mynydd Isa Mold CH7 6XR on 29 May 2018
29 May 2018Director's details changed for Mr Geoffrey Card on 29 May 2018
28 March 2018Micro company accounts made up to 30 June 2017
10 July 2017Notification of Geoff Card as a person with significant control on 6 April 2017
10 July 2017Notification of Geoff Card as a person with significant control on 6 April 2017
30 June 2017Confirmation statement made on 13 June 2017 with no updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
3 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1.5
3 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1.5
23 December 2015Director's details changed for Mr Geoffrey Card on 23 December 2015
23 December 2015Registered office address changed from 2 New Street Connah's Quay Deeside Flintshire CH5 4EH to 12 Pen Y Garreg Close Bryn-Y-Baal Mold Clwyd CH7 6TW on 23 December 2015
23 December 2015Director's details changed for Mr Geoffrey Card on 23 December 2015
23 December 2015Registered office address changed from 2 New Street Connah's Quay Deeside Flintshire CH5 4EH to 12 Pen Y Garreg Close Bryn-Y-Baal Mold Clwyd CH7 6TW on 23 December 2015
19 July 2015Total exemption small company accounts made up to 30 June 2015
19 July 2015Total exemption small company accounts made up to 30 June 2015
11 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1.5
11 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1.5
11 July 2015Director's details changed for Mr Geoffrey Card on 1 May 2013
11 July 2015Director's details changed for Mr Geoffrey Card on 1 May 2013
11 July 2015Director's details changed for Mr Geoffrey Card on 1 May 2013
30 March 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1.5
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1.5
31 March 2014Total exemption full accounts made up to 30 June 2013
31 March 2014Total exemption full accounts made up to 30 June 2013
7 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
7 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
27 February 2013Total exemption full accounts made up to 30 June 2012
27 February 2013Total exemption full accounts made up to 30 June 2012
27 February 2013Total exemption full accounts made up to 30 June 2011
27 February 2013Total exemption full accounts made up to 30 June 2011
17 November 2012Compulsory strike-off action has been discontinued
17 November 2012Compulsory strike-off action has been discontinued
16 November 2012Annual return made up to 13 June 2012 with a full list of shareholders
16 November 2012Annual return made up to 13 June 2012 with a full list of shareholders
23 September 2012Registered office address changed from 10 Holywell Road Ewloe Deeside Clwyd CH5 3BS United Kingdom on 23 September 2012
23 September 2012Registered office address changed from 10 Holywell Road Ewloe Deeside Clwyd CH5 3BS United Kingdom on 23 September 2012
14 August 2012Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 14 August 2012
14 August 2012Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 14 August 2012
9 August 2012Compulsory strike-off action has been suspended
9 August 2012Compulsory strike-off action has been suspended
3 July 2012First Gazette notice for compulsory strike-off
3 July 2012First Gazette notice for compulsory strike-off
13 October 2011Registered office address changed from West Point 78 Queens Road Bristol BS8 1QX on 13 October 2011
13 October 2011Registered office address changed from West Point 78 Queens Road Bristol BS8 1QX on 13 October 2011
25 August 2011Director's details changed for Mr Geoffrey Card on 27 July 2011
25 August 2011Director's details changed for Mr Geoffrey Card on 27 July 2011
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
14 March 2011Total exemption small company accounts made up to 30 June 2010
14 March 2011Total exemption small company accounts made up to 30 June 2010
20 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
20 July 2010Director's details changed for Mr Geoffrey Card on 12 June 2010
20 July 2010Director's details changed for Mr Geoffrey Card on 12 June 2010
20 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
20 November 2009Total exemption small company accounts made up to 30 June 2009
20 November 2009Total exemption small company accounts made up to 30 June 2009
22 June 2009Return made up to 13/06/09; full list of members
22 June 2009Return made up to 13/06/09; full list of members
24 March 2009Total exemption small company accounts made up to 30 June 2008
24 March 2009Total exemption small company accounts made up to 30 June 2008
21 October 2008Director's change of particulars / geoffrey card / 21/06/2007
21 October 2008Return made up to 13/06/08; full list of members
21 October 2008Return made up to 13/06/08; full list of members
21 October 2008Director's change of particulars / geoffrey card / 21/06/2007
1 May 2008Total exemption small company accounts made up to 30 June 2007
1 May 2008Total exemption small company accounts made up to 30 June 2007
10 April 2008Total exemption small company accounts made up to 30 June 2006
10 April 2008Total exemption small company accounts made up to 30 June 2006
28 December 2007Secretary resigned
28 December 2007Secretary resigned
7 December 2007Secretary's particulars changed
7 December 2007Secretary's particulars changed
28 July 2007Return made up to 13/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
28 July 2007Return made up to 13/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
10 July 2007Director resigned
10 July 2007New director appointed
10 July 2007New director appointed
10 July 2007Director resigned
25 August 2006Registered office changed on 25/08/06 from: whitefriars lewins mead bristol BS1 2NT
25 August 2006Registered office changed on 25/08/06 from: whitefriars lewins mead bristol BS1 2NT
20 July 2006Return made up to 13/06/06; full list of members
20 July 2006Return made up to 13/06/06; full list of members
4 January 2006Total exemption full accounts made up to 30 June 2005
4 January 2006Total exemption full accounts made up to 30 June 2005
8 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
6 January 2005Total exemption full accounts made up to 30 June 2004
6 January 2005Total exemption full accounts made up to 30 June 2004
10 August 2004Registered office changed on 10/08/04 from: 9 knighton close caversham reading berkshire RG4 7SZ
10 August 2004Registered office changed on 10/08/04 from: 9 knighton close caversham reading berkshire RG4 7SZ
10 August 2004Director's particulars changed
10 August 2004Director's particulars changed
15 July 2004Return made up to 13/06/04; full list of members
15 July 2004Return made up to 13/06/04; full list of members
16 February 2004Director's particulars changed
16 February 2004Registered office changed on 16/02/04 from: 41 knights way emmergreen reading berkshire RG4 8RJ
16 February 2004Director's particulars changed
16 February 2004Registered office changed on 16/02/04 from: 41 knights way emmergreen reading berkshire RG4 8RJ
4 November 2003Registered office changed on 04/11/03 from: 6 avondale court 50 fillebrook road leytonstone london E11 4AZ
4 November 2003Director's particulars changed
4 November 2003Director's particulars changed
4 November 2003Registered office changed on 04/11/03 from: 6 avondale court 50 fillebrook road leytonstone london E11 4AZ
15 July 2003Director resigned
15 July 2003Ad 13/06/03--------- £ si [email protected] £ ic 1/1
15 July 2003Ad 13/06/03--------- £ si [email protected] £ ic 1/1
15 July 2003New director appointed
15 July 2003New director appointed
15 July 2003Director resigned
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2003Memorandum and Articles of Association
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2003Registered office changed on 26/06/03 from: 6 avondale court 50 filebrook rd leytonstone RH6 9XS
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
26 June 2003Memorandum and Articles of Association
26 June 2003Registered office changed on 26/06/03 from: 6 avondale court 50 filebrook rd leytonstone RH6 9XS
16 June 2003Secretary resigned
16 June 2003Secretary resigned
13 June 2003Incorporation
13 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing