Advanced company searchLink opens in new window

CREATIVE LABELS LIMITED

Company number 01169076

Filter by category

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)
13 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
04 Mar 2016 AD03 Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
10 Feb 2016 600 Appointment of a voluntary liquidator
10 Feb 2016 LIQ MISC OC Court order INSOLVENCY:block transfer court order - replacement of liquidator
10 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
05 Nov 2015 MR04 Satisfaction of charge 6 in full
26 Oct 2015 AD02 Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
26 Oct 2015 AD01 Registered office address changed from Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN to 1 More London Place London SE1 2AF on 26 October 2015
20 Oct 2015 600 Appointment of a voluntary liquidator
20 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
20 Oct 2015 4.70 Declaration of solvency
06 Oct 2015 MR04 Satisfaction of charge 011690760008 in full
10 Sep 2015 TM01 Termination of appointment of Mark Edward Lapping as a director on 31 August 2015
27 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,458
11 Feb 2015 TM01 Termination of appointment of Anthony Charles Lennon as a director on 7 October 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,458
14 Feb 2014 AD01 Registered office address changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom on 14 February 2014
21 Nov 2013 MEM/ARTS Memorandum and Articles of Association
21 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2013 MR04 Satisfaction of charge 011690760007 in full
15 Nov 2013 MR01 Registration of charge 011690760008
04 Oct 2013 AA Full accounts made up to 31 December 2012