LABELLING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | Application to strike the company off the register |
13/09/2213 September 2022 | Restoration by order of the court |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
08/12/208 December 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
25/11/2025 November 2020 | APPLICATION FOR STRIKING-OFF |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
13/10/1513 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/10/1310 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, SECRETARY SHARON BEAMAN |
24/10/1224 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 4 THE COURTYARD MILTON STOKE ON TRENT STAFFORDSHIRE ST2 7AQ |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHELDON / 17/02/2012 |
02/11/112 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHELDON / 01/10/2009 |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
28/11/0728 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: SUITE 3 4 THE COURTYARD MILTON STOKE ON TRENT STAFFORDSHIRE ST2 7DL |
08/08/078 August 2007 | COMPANY NAME CHANGED MOORLAND LABELLING SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 08/08/07 |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 11 RADLEY WAY, WERRINGTON STOKE ON TRENT STAFFORDSHIRE ST9 0JN |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | NEW SECRETARY APPOINTED |
16/12/0416 December 2004 | NEW DIRECTOR APPOINTED |
16/12/0416 December 2004 | DIRECTOR RESIGNED |
16/12/0416 December 2004 | NEW DIRECTOR APPOINTED |
16/12/0416 December 2004 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN |
16/12/0416 December 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | COMPANY NAME CHANGED MOORLAND LABELLING SUPPLIES LIMI TED CERTIFICATE ISSUED ON 21/05/04 |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company