Advanced company searchLink opens in new window

YELLOW LABEL DESIGNS LIMITED

Company number 03886345

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)
22 Dec 2023 AD01 Registered office address changed from Ground Floor King Edward House 1 Jordan Gate Macclesfield Cheshire SK10 1EE England to 9-10 Ridge House Ridgehouse Drive Festival Park Stoke-on-Trent Staffordshire ST1 5SJ on 22 December 2023
20 Dec 2023 600 Appointment of a voluntary liquidator
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
20 Dec 2023 LIQ02 Statement of affairs
14 Dec 2022 AD01 Registered office address changed from Adelphi Mill Lodge Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB to Ground Floor King Edward House 1 Jordan Gate Macclesfield Cheshire SK10 1EE on 14 December 2022
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
18 Nov 2022 MR04 Satisfaction of charge 038863450005 in full
18 Nov 2022 MR04 Satisfaction of charge 038863450007 in full
08 Nov 2022 PSC04 Change of details for Mr Duncan Stuart Hancock as a person with significant control on 8 November 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 MR01 Registration of charge 038863450008, created on 19 April 2022
14 Apr 2022 MR04 Satisfaction of charge 038863450006 in full
21 Mar 2022 MR04 Satisfaction of charge 4 in full
02 Mar 2022 MR04 Satisfaction of charge 2 in full
02 Mar 2022 MR04 Satisfaction of charge 3 in full
20 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
08 Dec 2021 TM02 Termination of appointment of Hazel Whelan as a secretary on 1 December 2021
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
23 Dec 2020 PSC07 Cessation of Christopher Whelan as a person with significant control on 14 April 2020
23 Dec 2020 PSC04 Change of details for Mr Duncan Stuart Hancock as a person with significant control on 14 April 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 TM01 Termination of appointment of Christopher Whelan as a director on 14 April 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates