- Company Overview for LABEL CONNECTIONS LIMITED (02877215)
- Filing history for LABEL CONNECTIONS LIMITED (02877215)
- People for LABEL CONNECTIONS LIMITED (02877215)
- Charges for LABEL CONNECTIONS LIMITED (02877215)
- Insolvency for LABEL CONNECTIONS LIMITED (02877215)
- More for LABEL CONNECTIONS LIMITED (02877215)
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) |
---|---|---|---|
14 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2021 | LIQ10 | Removal of liquidator by court order | |
14 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2020 | LIQ01 | Declaration of solvency | |
06 Feb 2020 | AD01 | Registered office address changed from Unit 3 Pioneer Way Castleford Leeds WF10 5QU to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 6 February 2020 | |
05 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | AC92 | Restoration by order of the court | |
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2017 | DS01 | Application to strike the company off the register | |
09 Dec 2016 | MR04 | Satisfaction of charge 7 in full | |
06 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
14 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Kamel Mormech on 1 November 2014 | |
11 Aug 2015 | AD01 | Registered office address changed from Unit 3 Forge Close Little End Road Eaton Socon St Neots Cambs PE19 8TP to Unit 3 Pioneer Way Castleford Leeds WF10 5QU on 11 August 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | TM01 | Termination of appointment of David George Turner as a director on 1 November 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of David George Turner as a secretary on 1 November 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Lesley June Turner as a director on 1 November 2014 | |
22 Dec 2014 | AP01 | Appointment of Mark Edward Cooper as a director on 1 November 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Kamel Mormech as a director on 1 November 2014 | |
31 Oct 2014 | MR04 | Satisfaction of charge 6 in full |