Advanced company searchLink opens in new window

LABEL CONNECTIONS LIMITED

Company number 02877215

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)
14 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
18 May 2021 LIQ10 Removal of liquidator by court order
14 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2020 LIQ01 Declaration of solvency
06 Feb 2020 AD01 Registered office address changed from Unit 3 Pioneer Way Castleford Leeds WF10 5QU to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 6 February 2020
05 Feb 2020 600 Appointment of a voluntary liquidator
05 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-24
06 Jan 2020 AC92 Restoration by order of the court
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2017 DS01 Application to strike the company off the register
09 Dec 2016 MR04 Satisfaction of charge 7 in full
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
08 Dec 2015 CH01 Director's details changed for Mr Kamel Mormech on 1 November 2014
11 Aug 2015 AD01 Registered office address changed from Unit 3 Forge Close Little End Road Eaton Socon St Neots Cambs PE19 8TP to Unit 3 Pioneer Way Castleford Leeds WF10 5QU on 11 August 2015
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
23 Dec 2014 TM01 Termination of appointment of David George Turner as a director on 1 November 2014
23 Dec 2014 TM02 Termination of appointment of David George Turner as a secretary on 1 November 2014
23 Dec 2014 TM01 Termination of appointment of Lesley June Turner as a director on 1 November 2014
22 Dec 2014 AP01 Appointment of Mark Edward Cooper as a director on 1 November 2014
22 Dec 2014 AP01 Appointment of Mr Kamel Mormech as a director on 1 November 2014
31 Oct 2014 MR04 Satisfaction of charge 6 in full