Advanced company searchLink opens in new window

JOHN CLELAND & SON (LABELS) LIMITED

Company number NI022725

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2022 DS01 Application to strike the company off the register
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
26 Mar 2021 CH01 Director's details changed for Mr Philip Graham Walter on 1 October 2020
26 Mar 2021 CH01 Director's details changed for Mr Philip Graham Walter on 1 October 2020
26 Mar 2021 CH01 Director's details changed for Mr Fergus Robert Edward Bailie on 1 October 2020
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
02 Jan 2020 TM02 Termination of appointment of Guy Van Lopik as a secretary on 30 December 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
04 Dec 2017 TM01 Termination of appointment of Kenneth George Lindsay as a director on 1 December 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
04 Jan 2016 AP03 Appointment of Mr Guy Van Lopik as a secretary on 4 January 2016
04 Jan 2016 TM02 Termination of appointment of Samuel David Dobbin as a secretary on 4 January 2016
05 Oct 2015 AP01 Appointment of Mr Philip Graham Walter as a director on 1 October 2015
05 Oct 2015 AP01 Appointment of Mr Fergus Robert Edward Bailie as a director on 1 October 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014