Advanced company searchLink opens in new window

LABELS & PACKAGING LTD

Company number 07675251

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)
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 14 February 2016
11 May 2015 AD01 Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 11 May 2015
17 Mar 2015 4.68 Liquidators' statement of receipts and payments to 14 February 2014
03 Mar 2014 4.68 Liquidators' statement of receipts and payments to 14 February 2014
12 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Feb 2013 4.20 Statement of affairs with form 4.19
25 Feb 2013 600 Appointment of a voluntary liquidator
25 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jan 2013 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA England on 24 January 2013
17 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 3
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Feb 2012 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
22 Feb 2012 TM01 Termination of appointment of Jacqueline Dunford as a director
20 Jun 2011 NEWINC Incorporation