About

Registered Number: 02957397
Date of Incorporation: 10/08/1994 (29 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL

 

Card Party Ltd was setup in 1994, it's status at Companies House is "Liquidation". The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES, Jane Elizabeth 20 July 2000 30 September 2002 1
SMITH, Janet Ann 16 August 1994 31 March 1997 1
THOMSON, Jayne Diane 09 July 2000 01 October 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 February 2020
RESOLUTIONS - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
NDISC - N/A 04 February 2020
LIQ02 - N/A 04 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2020
MR04 - N/A 14 November 2019
MR04 - N/A 14 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 25 February 2019
PSC01 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
CH01 - Change of particulars for director 25 February 2019
CH01 - Change of particulars for director 25 February 2019
CH03 - Change of particulars for secretary 25 February 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 20 January 2017
MR05 - N/A 19 January 2017
MR05 - N/A 19 January 2017
CS01 - N/A 15 September 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 12 August 2009
225 - Change of Accounting Reference Date 05 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 08 October 2007
AUD - Auditor's letter of resignation 06 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
363s - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 06 September 2003
AA - Annual Accounts 23 July 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
363s - Annual Return 16 August 2002
CERTNM - Change of name certificate 14 August 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
395 - Particulars of a mortgage or charge 18 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
AA - Annual Accounts 24 May 2000
395 - Particulars of a mortgage or charge 25 February 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 14 July 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
287 - Change in situation or address of Registered Office 22 September 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 23 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 29 July 1996
AA - Annual Accounts 26 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1995
363s - Annual Return 21 August 1995
288 - N/A 05 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 October 1994
MEM/ARTS - N/A 31 August 1994
CERTNM - Change of name certificate 23 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
287 - Change in situation or address of Registered Office 22 August 1994
NEWINC - New incorporation documents 10 August 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 July 2000 Fully Satisfied

N/A

Legal mortgage 22 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.