Advanced company searchLink opens in new window

LABELS CONTRACTING LTD

Company number 10475849

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 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
01 Nov 2019 AA Micro company accounts made up to 5 April 2019
18 Feb 2019 PSC07 Cessation of Antoni Stojka as a person with significant control on 9 December 2016
26 Nov 2018 AD01 Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 26 November 2018
15 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
24 Oct 2018 AA Micro company accounts made up to 5 April 2018
11 Apr 2018 AA Micro company accounts made up to 5 April 2017
26 Feb 2018 AD01 Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 26 February 2018
10 Jan 2018 AA01 Previous accounting period shortened from 30 November 2017 to 5 April 2017
20 Nov 2017 CH01 Director's details changed for Mr Enrique Bernardo on 9 December 2016
20 Nov 2017 PSC01 Notification of Enrique Bernardo as a person with significant control on 9 December 2016
17 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
18 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 18 August 2017
05 Jan 2017 TM01 Termination of appointment of Antoni Stojka as a director on 9 December 2016
04 Jan 2017 AP01 Appointment of Mr Enrique Bernardo as a director on 9 December 2016
17 Dec 2016 AD01 Registered office address changed from 119 Rosehill Street Derby DE23 8FX United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 17 December 2016
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted