Advanced company searchLink opens in new window

OAKHILL LABELS HOLDINGS LIMITED

Company number 02232216

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2013 DS01 Application to strike the company off the register
12 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • EUR 34.05
  • GBP 100
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 TM01 Termination of appointment of John Doris as a director on 31 August 2012
08 Dec 2011 AA Full accounts made up to 31 December 2010
29 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
29 Nov 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Peter Eugene Lynch on 30 June 2007
17 Nov 2011 AC92 Restoration by order of the court
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2010 DS01 Application to strike the company off the register
12 Dec 2009 AD01 Registered office address changed from 1 Angel Court 33 Burley Road Leeds LS3 1JT on 12 December 2009
20 Nov 2009 AA Full accounts made up to 31 December 2008
18 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
18 Nov 2009 CH04 Secretary's details changed for Marrons Consultancies Limited on 18 November 2009
14 Nov 2008 363a Return made up to 10/11/08; full list of members
28 Oct 2008 AA Full accounts made up to 31 December 2007
24 Oct 2008 353 Location of register of members
24 Oct 2008 190 Location of debenture register
13 Oct 2008 287 Registered office changed on 13/10/2008 from graphic house telford way severalls park colchester essex CO4 4QP
14 Jan 2008 363a Return made up to 10/11/07; full list of members
10 Oct 2007 AA Full accounts made up to 31 December 2006