Advanced company searchLink opens in new window

LABELS (YORKSHIRE) LIMITED

Company number 07571757

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 AP01 Appointment of Mrs Marketa Lloyd as a director on 1 April 2021
08 Apr 2021 PSC01 Notification of Marketa Lloyd as a person with significant control on 1 April 2021
08 Apr 2021 PSC07 Cessation of Alexander Miles Lloyd as a person with significant control on 1 April 2021
23 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
07 Apr 2014 CH01 Director's details changed for Mr Alexander Lloyd on 6 December 2013