- Company Overview for WF LABELS LTD (04345772)
- Filing history for WF LABELS LTD (04345772)
- People for WF LABELS LTD (04345772)
- Charges for WF LABELS LTD (04345772)
- Insolvency for WF LABELS LTD (04345772)
- More for WF LABELS LTD (04345772)
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) |
---|---|---|---|
10 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2013 | |
13 Jun 2012 | AD01 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 13 June 2012 | |
13 Jun 2012 | 4.70 | Declaration of solvency | |
13 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | TM01 | Termination of appointment of Andrew Dalby as a director | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Dec 2011 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-12-13
|
|
18 Jul 2011 | CERTNM |
Company name changed carri-print systems LTD\certificate issued on 18/07/11
|
|
17 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Stephen Kenneth Dalby on 24 November 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Andrew Mark Dalby on 24 November 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Hayley Margaret Dalby on 24 November 2009 | |
22 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |