Advanced company searchLink opens in new window

WF LABELS LTD

Company number 04345772

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 100
18 Jul 2011 CERTNM Company name changed carri-print systems LTD\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
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