- Company Overview for OAKHILL LABELS HOLDINGS LIMITED (02232216)
- Filing history for OAKHILL LABELS HOLDINGS LIMITED (02232216)
- People for OAKHILL LABELS HOLDINGS LIMITED (02232216)
- Charges for OAKHILL LABELS HOLDINGS LIMITED (02232216)
- More for OAKHILL LABELS HOLDINGS LIMITED (02232216)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2013 | DS01 | Application to strike the company off the register | |
12 Nov 2012 | AR01 |
Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-11-12
|
|
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2012 | TM01 | Termination of appointment of John Doris as a director on 31 August 2012 | |
08 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
29 Nov 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Peter Eugene Lynch on 30 June 2007 | |
17 Nov 2011 | AC92 | Restoration by order of the court | |
15 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2010 | DS01 | Application to strike the company off the register | |
12 Dec 2009 | AD01 | Registered office address changed from 1 Angel Court 33 Burley Road Leeds LS3 1JT on 12 December 2009 | |
20 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
18 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
18 Nov 2009 | CH04 | Secretary's details changed for Marrons Consultancies Limited on 18 November 2009 | |
14 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
28 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
24 Oct 2008 | 353 | Location of register of members | |
24 Oct 2008 | 190 | Location of debenture register | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from graphic house telford way severalls park colchester essex CO4 4QP | |
14 Jan 2008 | 363a | Return made up to 10/11/07; full list of members | |
10 Oct 2007 | AA | Full accounts made up to 31 December 2006 |