Advanced company searchLink opens in new window

WALSALL LABELS LIMITED

Company number 02391466

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2011 DS01 Application to strike the company off the register
24 Mar 2011 AA Full accounts made up to 30 June 2010
23 Mar 2011 SH19 Statement of capital on 23 March 2011
  • GBP 1
23 Mar 2011 CAP-SS Solvency Statement dated 14/03/11
17 Mar 2011 SH20 Statement by Directors
17 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
14 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Delete company memorandum 29/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
23 Mar 2010 AA Full accounts made up to 30 June 2009
09 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Paul Timothy White on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Martin John French on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Ian Richard Henderson Brigham on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Martin John French on 13 October 2009
24 Apr 2009 AA Full accounts made up to 29 June 2008
16 Jan 2009 288a Director appointed martin john french
16 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2008 363a Return made up to 30/11/08; full list of members
14 Apr 2008 AA Full accounts made up to 1 July 2007
04 Dec 2007 363a Return made up to 30/11/07; full list of members
29 Mar 2007 288c Director's particulars changed
26 Jan 2007 AA Full accounts made up to 2 July 2006
21 Dec 2006 288b Director resigned