Advanced company searchLink opens in new window

GETTHELABEL.COM LIMITED

Company number 06330132

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)
06 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
26 May 2016 CH01 Director's details changed for Mr Brian Michael Small on 26 May 2016
26 May 2016 CH01 Director's details changed for Mr Peter Alan Cowgill on 26 May 2016
26 May 2016 CH01 Director's details changed for Paul Raymond Simpson on 26 May 2016
26 May 2016 CH01 Director's details changed for Ian Stuart Simpson on 26 May 2016
05 Nov 2015 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
05 Nov 2015 TM02 Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
15 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
01 Oct 2014 AP03 Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014
01 Oct 2014 TM02 Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014
17 Sep 2014 AA Accounts for a dormant company made up to 1 February 2014
18 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
02 Jul 2014 AP01 Appointment of Mr Brian Michael Small as a director
02 Jul 2014 TM01 Termination of appointment of Barry Bown as a director
06 May 2014 CH01 Director's details changed for Mr Barry Colin Bown on 11 February 2014
11 Apr 2014 AUD Auditor's resignation
16 Oct 2013 AA Accounts for a dormant company made up to 2 February 2013
19 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
18 Oct 2012 AA Accounts for a dormant company made up to 28 January 2012
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
01 Nov 2011 AA Accounts for a dormant company made up to 29 January 2011