Advanced company searchLink opens in new window

CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED

Company number 02412707

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 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SC removed from articles 11/12/2015
06 Oct 2015 AA Full accounts made up to 28 December 2014
12 Aug 2015 AP01 Appointment of Mr Bryan Thomas Rowland as a director on 10 July 2015
11 Aug 2015 AP01 Appointment of Mr Neil Andrew Bewell as a director on 10 July 2015
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 7,010,374
02 Jul 2015 TM01 Termination of appointment of Nicolas Brouchon as a director on 15 February 2015
02 Jul 2015 TM01 Termination of appointment of Jeffrey Oliver Richard as a director on 20 March 2015
02 Oct 2014 AA Full accounts made up to 29 December 2013
12 Sep 2014 AP01 Appointment of Mr Jeffrey Oliver Richard as a director on 31 August 2014
11 Sep 2014 TM01 Termination of appointment of Anne Broudic as a director on 31 August 2014
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
04 Oct 2013 AA Accounts made up to 30 December 2012
06 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
20 May 2013 AP01 Appointment of Mr Stephen James Wrigley as a director
17 May 2013 AP01 Appointment of Ms Anne Broudic as a director
17 May 2013 TM01 Termination of appointment of Neil Greenhalgh as a director
17 May 2013 TM01 Termination of appointment of Par Levin as a director
17 May 2013 TM01 Termination of appointment of John Van Zile as a director
17 May 2013 TM02 Termination of appointment of John Van Zile as a secretary
13 Nov 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
23 Oct 2012 AA Accounts made up to 25 December 2011
11 Oct 2012 AD01 Registered office address changed from West Carr Lane Sutton Fields Hull East Yorkshire HU7 0BW on 11 October 2012
02 Oct 2012 TM01 Termination of appointment of Omar Durrani as a director
07 Oct 2011 AP01 Appointment of Mr Par Harold Levin as a director
07 Oct 2011 TM01 Termination of appointment of Steven Davidson as a director