- Company Overview for YELLOW LABEL DESIGNS LIMITED (03886345)
- Filing history for YELLOW LABEL DESIGNS LIMITED (03886345)
- People for YELLOW LABEL DESIGNS LIMITED (03886345)
- Charges for YELLOW LABEL DESIGNS LIMITED (03886345)
- Insolvency for YELLOW LABEL DESIGNS LIMITED (03886345)
- More for YELLOW LABEL DESIGNS LIMITED (03886345)
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
|
|
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 |