Advanced company searchLink opens in new window

T.A.G. LABELS LTD.

Company number 01982034

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)
09 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
09 May 2012 4.68 Liquidators' statement of receipts and payments to 25 April 2012
09 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jan 2012 4.68 Liquidators' statement of receipts and payments to 12 December 2011
27 Jun 2011 4.68 Liquidators' statement of receipts and payments to 12 June 2011
18 Jan 2011 4.68 Liquidators' statement of receipts and payments to 12 December 2010
01 Jul 2010 4.68 Liquidators' statement of receipts and payments to 12 June 2010
21 Jun 2010 AD01 Registered office address changed from C/O Wilkins Kennedy Risborough House 38-40 Sycamore Road Amersham Buckinghamshire HP6 5DZ on 21 June 2010
02 Feb 2010 4.48 Notice of Constitution of Liquidation Committee
22 Dec 2009 4.68 Liquidators' statement of receipts and payments to 12 December 2009
18 Jun 2009 4.68 Liquidators' statement of receipts and payments to 12 June 2009
07 Jan 2009 4.68 Liquidators' statement of receipts and payments to 12 December 2008
02 Jul 2008 4.68 Liquidators' statement of receipts and payments to 12 December 2008
06 Jan 2008 4.68 Liquidators' statement of receipts and payments
04 Jul 2007 4.68 Liquidators' statement of receipts and payments
29 Dec 2006 4.68 Liquidators' statement of receipts and payments
12 Jul 2006 4.68 Liquidators' statement of receipts and payments
21 Jun 2005 287 Registered office changed on 21/06/05 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
16 Jun 2005 4.48 Notice of Constitution of Liquidation Committee
16 Jun 2005 4.20 Statement of affairs
16 Jun 2005 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jun 2005 600 Appointment of a voluntary liquidator
27 Jan 2005 395 Particulars of mortgage/charge
27 Jan 2005 363a Return made up to 31/12/04; full list of members
27 Jan 2005 288b Secretary resigned