Advanced company searchLink opens in new window

S.A. LABELS GROUP LIMITED

Company number 07145604

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2016 DS01 Application to strike the company off the register
10 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
10 Feb 2016 AD01 Registered office address changed from Station Road Oakworth Keighley West Yorkshire BD22 9ED to C/O Mike Turner, Reflex Group Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU on 10 February 2016
19 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Nov 2015 MR01 Registration of charge 071456040002, created on 9 November 2015
10 Nov 2015 MR04 Satisfaction of charge 1 in full
09 Nov 2015 AP01 Appointment of Mr Ian George Kendall as a director on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Mike Reynolds as a director on 9 November 2015
09 Nov 2015 AP01 Appointment of Mr John Michael Turner as a director on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Jonathan Hutton as a director on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Janet Margaret Dunne Hutton as a director on 9 November 2015
24 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
23 Feb 2015 AP01 Appointment of Mr Mike Reynolds as a director on 23 February 2010
21 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
06 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
06 Dec 2012 AA Full accounts made up to 28 February 2012
05 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
08 Dec 2011 AA Full accounts made up to 28 February 2011
12 May 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 700