Advanced company searchLink opens in new window

COLOUR FLEX LABELS LIMITED

Company number 05798678

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)
29 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 150
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 150
29 Apr 2015 CH03 Secretary's details changed for Miss Sarah Taylor on 20 September 2014
29 Apr 2015 CH01 Director's details changed for Miss Sarah Taylor on 20 September 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150
30 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
15 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
11 May 2012 AP01 Appointment of Mr Richard Stewart Moore as a director
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
12 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
06 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Miss Sarah Taylor on 27 April 2010
06 May 2010 CH03 Secretary's details changed for Sarah Taylor on 27 April 2010
14 Apr 2010 TM01 Termination of appointment of Louise Mcmanus as a director
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
05 May 2009 363a Return made up to 27/04/09; full list of members
18 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
14 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Jun 2008 363a Return made up to 27/04/08; full list of members
31 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007