Advanced company searchLink opens in new window

SUPERIOR LABELS LIMITED

Company number 02446748

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2016 DS01 Application to strike the company off the register
29 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 99,000
29 Jun 2015 TM02 Termination of appointment of John Michael Turner as a secretary on 20 June 2015
10 Jun 2015 MR04 Satisfaction of charge 13 in full
18 Nov 2014 MR04 Satisfaction of charge 2 in full
18 Nov 2014 MR04 Satisfaction of charge 11 in full
18 Nov 2014 MR04 Satisfaction of charge 1 in full
18 Nov 2014 MR04 Satisfaction of charge 10 in full
22 Sep 2014 TM01 Termination of appointment of Kevin Mitchell as a director on 17 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 99,000
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
28 Nov 2012 AA Full accounts made up to 29 February 2012
28 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 13
23 Nov 2011 AA Full accounts made up to 28 February 2011
01 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders