CARD PARTY LIMITED

Register to unlock more data on OkredoRegister

CARD PARTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02957397

Incorporation date

10/08/1994

Size

-

Contacts

Registered address

Registered address

C/O Griffin & King, 26-28 Goodall Street, Walsall WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1994)
dot icon08/04/2026
Liquidators' statement of receipts and payments to 2026-01-26
dot icon31/03/2025
Liquidators' statement of receipts and payments to 2025-01-26
dot icon06/04/2024
Liquidators' statement of receipts and payments to 2024-01-26
dot icon04/04/2023
Liquidators' statement of receipts and payments to 2023-01-26
dot icon01/04/2022
Liquidators' statement of receipts and payments to 2022-01-26
dot icon24/03/2021
Liquidators' statement of receipts and payments to 2021-01-26
dot icon05/02/2020
Registered office address changed from Bescot Crescent Walsall WS1 4NG to C/O Griffin & King 26-28 Goodall Street Walsall WS1 1QL on 2020-02-05
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/02/2020
Statement of affairs
dot icon04/02/2020
Appointment of a voluntary liquidator
dot icon04/02/2020
Resolutions
dot icon14/11/2019
Satisfaction of charge 1 in full
dot icon14/11/2019
Satisfaction of charge 2 in full
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon25/02/2019
Notification of Paul William Banbury as a person with significant control on 2017-01-05
dot icon25/02/2019
Cessation of Tristan Banbury as a person with significant control on 2017-01-05
dot icon25/02/2019
Director's details changed for Jane Parkes on 2019-01-19
dot icon25/02/2019
Director's details changed for Mr Paul William Banbury on 2019-01-19
dot icon25/02/2019
Secretary's details changed for Mr Paul William Banbury on 2019-01-19
dot icon25/01/2019
Termination of appointment of Tristan Peter William Banbury as a director on 2018-08-01
dot icon07/06/2018
Accounts for a small company made up to 2017-07-31
dot icon21/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon20/02/2017
Accounts for a small company made up to 2016-07-31
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon19/01/2017
All of the property or undertaking has been released from charge 1
dot icon19/01/2017
All of the property or undertaking has been released from charge 2
dot icon15/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon25/05/2016
Appointment of Mr Richard Turnbull as a director on 2016-04-04
dot icon04/05/2016
Appointment of Mr Tristan Peter William Banbury as a director on 2016-05-04
dot icon04/05/2016
Appointment of Mr John-Paul Banbury as a director on 2016-05-04
dot icon21/04/2016
Accounts for a small company made up to 2015-07-31
dot icon22/10/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon28/04/2015
Accounts for a small company made up to 2014-07-31
dot icon29/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon25/04/2014
Accounts for a small company made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon30/04/2013
Accounts for a small company made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon08/02/2012
Accounts for a small company made up to 2011-07-31
dot icon22/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon22/03/2011
Accounts for a small company made up to 2010-07-31
dot icon07/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon07/09/2010
Director's details changed for Jane Parkes on 2010-08-01
dot icon15/03/2010
Accounts for a small company made up to 2009-07-31
dot icon12/08/2009
Return made up to 10/08/09; full list of members
dot icon05/08/2009
Accounting reference date shortened from 30/09/2009 to 31/07/2009
dot icon23/06/2009
Accounts for a small company made up to 2008-09-30
dot icon16/10/2008
Return made up to 10/08/08; full list of members
dot icon07/02/2008
Accounts for a small company made up to 2007-09-30
dot icon08/10/2007
Return made up to 10/08/07; full list of members
dot icon06/09/2007
Auditor's resignation
dot icon05/07/2007
Accounts for a small company made up to 2006-09-30
dot icon22/09/2006
Return made up to 10/08/06; full list of members
dot icon12/04/2006
Accounts for a small company made up to 2005-09-30
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
Secretary resigned
dot icon19/08/2005
Return made up to 10/08/05; full list of members
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Accounts for a small company made up to 2004-09-30
dot icon20/08/2004
Return made up to 10/08/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-09-30
dot icon06/09/2003
Return made up to 10/08/03; full list of members
dot icon06/09/2003
Director's particulars changed
dot icon23/07/2003
Accounts for a small company made up to 2002-09-30
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed
dot icon26/04/2003
Director resigned
dot icon09/10/2002
Director's particulars changed
dot icon16/08/2002
Return made up to 10/08/02; full list of members
dot icon14/08/2002
Certificate of change of name
dot icon26/06/2002
Accounts for a small company made up to 2001-09-30
dot icon06/09/2001
Return made up to 10/08/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-09-30
dot icon16/11/2000
Return made up to 10/08/00; full list of members
dot icon16/11/2000
New secretary appointed
dot icon08/11/2000
New director appointed
dot icon18/07/2000
Particulars of mortgage/charge
dot icon13/07/2000
New director appointed
dot icon07/06/2000
Secretary resigned
dot icon24/05/2000
Accounts for a small company made up to 1999-09-30
dot icon25/02/2000
Particulars of mortgage/charge
dot icon19/12/1999
New secretary appointed
dot icon19/12/1999
Secretary resigned
dot icon04/11/1999
New secretary appointed
dot icon20/10/1999
Secretary resigned
dot icon01/09/1999
Return made up to 10/08/99; no change of members
dot icon14/07/1999
Accounts for a small company made up to 1998-09-30
dot icon24/06/1999
New secretary appointed
dot icon04/12/1998
Secretary resigned
dot icon22/09/1998
Registered office changed on 22/09/98 from: units 1 & 2 frederick street walsall west midlands WS2 9NJ
dot icon25/08/1998
Return made up to 10/08/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon14/08/1997
Return made up to 10/08/97; no change of members
dot icon23/04/1997
Accounts for a small company made up to 1996-09-30
dot icon18/04/1997
Director resigned
dot icon15/08/1996
Return made up to 10/08/96; no change of members
dot icon29/07/1996
Accounts for a small company made up to 1995-09-30
dot icon26/01/1996
Accounts for a small company made up to 1995-04-30
dot icon02/11/1995
Accounting reference date shortened from 30/04 to 30/09
dot icon21/08/1995
Return made up to 10/08/95; full list of members
dot icon05/05/1995
Secretary resigned;new secretary appointed
dot icon29/03/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Director resigned
dot icon31/08/1994
Memorandum and Articles of Association
dot icon23/08/1994
Certificate of change of name
dot icon22/08/1994
Director resigned;new director appointed
dot icon22/08/1994
Secretary resigned;new director appointed
dot icon22/08/1994
Secretary resigned;new secretary appointed
dot icon22/08/1994
Director resigned;new director appointed
dot icon22/08/1994
Registered office changed on 22/08/94 from: 1 mitchell lane bristol BS1 6BU
dot icon10/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
19/01/2020
dot iconLast change occurred
31/07/2018

Accounts

dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
dot iconNext due on
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Richard
Director
04/04/2016 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARD PARTY LIMITED

CARD PARTY LIMITED is an(a) Liquidation company incorporated on 10/08/1994 with the registered office located at C/O Griffin & King, 26-28 Goodall Street, Walsall WS1 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARD PARTY LIMITED?

toggle

CARD PARTY LIMITED is currently Liquidation. It was registered on 10/08/1994 .

Where is CARD PARTY LIMITED located?

toggle

CARD PARTY LIMITED is registered at C/O Griffin & King, 26-28 Goodall Street, Walsall WS1 1QL.

What does CARD PARTY LIMITED do?

toggle

CARD PARTY LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CARD PARTY LIMITED?

toggle

The latest filing was on 08/04/2026: Liquidators' statement of receipts and payments to 2026-01-26.