Advanced company searchLink opens in new window

SHARP LABELS LIMITED

Company number 02586612

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-27
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
  • GBP 900
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
  • GBP 900
13 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 900
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