Advanced company searchLink opens in new window

LABELSNEAK LIMITED

Company number 07596374

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)
12 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2014 4.68 Liquidators' statement of receipts and payments to 8 September 2014
12 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Apr 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
29 Apr 2013 4.20 Statement of affairs with form 4.19
29 Apr 2013 600 Appointment of a voluntary liquidator
29 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Apr 2013 AD01 Registered office address changed from 5th Flor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom on 10 April 2013
05 Mar 2013 TM01 Termination of appointment of Carel Stassen as a director on 28 February 2013
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Oct 2012 AD01 Registered office address changed from Unit 2 Shore Wood Road River View Business Park Bromborough Wirral Merseyside CH62 3RQ United Kingdom on 19 October 2012
08 Oct 2012 AD01 Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP England on 8 October 2012
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
  • GBP 137.78
27 Apr 2012 AP01 Appointment of Mr Carel Stassen as a director on 23 March 2012
25 Apr 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2012 MG01 Duplicate mortgage certificatecharge no:1
11 Apr 2012 MEM/ARTS Memorandum and Articles of Association
11 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 137.78
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2012 SH02 Sub-division of shares on 8 December 2011
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 111.11
03 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 08/12/2011
07 Apr 2011 NEWINC Incorporation