Advanced company searchLink opens in new window

C.F. LABELS LTD.

Company number 06077065

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)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 AM10 Administrator's progress report
31 Mar 2022 AM23 Notice of move from Administration to Dissolution
26 Jan 2022 AM02 Statement of affairs with form AM02SOA
27 Oct 2021 AM10 Administrator's progress report
28 Apr 2021 AM06 Notice of deemed approval of proposals
09 Apr 2021 AD01 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to Riverside House Irwell Street Manchester M3 5EN on 9 April 2021
09 Apr 2021 AM03 Statement of administrator's proposal
08 Apr 2021 AM01 Appointment of an administrator
23 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2020
  • GBP 212
15 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 212
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2021.
22 Jan 2021 MA Memorandum and Articles of Association
22 Jan 2021 CC04 Statement of company's objects
22 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2020 MR01 Registration of charge 060770650002, created on 18 June 2020
03 Jul 2020 MR04 Satisfaction of charge 1 in full
12 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
12 Feb 2020 PSC04 Change of details for Mr Gary Burton as a person with significant control on 1 February 2020
10 Feb 2020 CH03 Secretary's details changed for Mr Gary Burton on 1 February 2020
10 Feb 2020 CH01 Director's details changed for Mr Gary Burton on 1 February 2020
10 Feb 2020 PSC01 Notification of Gary Burton as a person with significant control on 6 April 2016
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018