Advanced company searchLink opens in new window

PAT'S LABELS LIMITED

Company number 02408432

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
03 Aug 2009 288b Appointment Terminated Director douglas osang
03 Aug 2009 288b Appointment Terminated Director patricia osang
03 Aug 2009 288b Appointment Terminated Secretary douglas osang
02 Apr 2009 363a Return made up to 31/03/09; full list of members
16 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
06 May 2008 288c Director's Change of Particulars / simon osang / 02/05/2008 / HouseName/Number was: , now: 41; Street was: 41 sycamore drive, ash vale, now: grayswood drive; Area was: , now: mytchett; Post Town was: aldershot, now: camberley; Region was: hampshire, now: surrey; Post Code was: GU12 5JY, now: GU16 6AP
24 Apr 2008 363a Return made up to 31/03/08; full list of members
11 Dec 2007 287 Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX
13 Nov 2007 AA Total exemption small company accounts made up to 31 July 2007
16 Apr 2007 363a Return made up to 31/03/07; full list of members
17 Jan 2007 288b Director resigned
23 Nov 2006 AA Total exemption small company accounts made up to 31 July 2006
31 Mar 2006 363a Return made up to 31/03/06; full list of members
21 Nov 2005 AA Total exemption small company accounts made up to 31 July 2005
25 May 2005 AA Total exemption small company accounts made up to 31 July 2004
20 May 2005 363a Return made up to 31/03/05; full list of members
18 May 2005 288c Director's particulars changed
08 Oct 2004 288b Director resigned
27 May 2004 363a Return made up to 31/03/04; full list of members
26 Feb 2004 AA Total exemption small company accounts made up to 31 July 2003
01 Jul 2003 225 Accounting reference date extended from 31/03/03 to 31/07/03