- Company Overview for SHARP LABELS LIMITED (02586612)
- Filing history for SHARP LABELS LIMITED (02586612)
- People for SHARP LABELS LIMITED (02586612)
- Charges for SHARP LABELS LIMITED (02586612)
- Insolvency for SHARP LABELS LIMITED (02586612)
- More for SHARP LABELS LIMITED (02586612)
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 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2020 | |
28 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2019 | |
25 Feb 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jan 2019 | AD01 | Registered office address changed from Ballingdon Hill Ind Estate Ballingdon Hill Sudbury Suffolk CO10 2DX to Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 2 January 2019 | |
17 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2018 | LIQ02 | Statement of affairs | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2018 | TM01 | Termination of appointment of Steven Baker as a director on 18 July 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
05 Jan 2017 | AD02 | Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Steven Baker on 13 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jul 2012 | AP01 | Appointment of Mr Steven Baker as a director |