Advanced company searchLink opens in new window

LANCER LABELS (NORTH) LIMITED

Company number 07609513

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)
03 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2012 AD01 Registered office address changed from Unit 15 Meadow Court Clitheroe Road Whalley Industrial Park Clitheroe Lancashire BB7 9AH England on 20 September 2012
18 Sep 2012 4.20 Statement of affairs with form 4.19
18 Sep 2012 600 Appointment of a voluntary liquidator
18 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-05
12 Jul 2012 AP01 Appointment of Mrs Janet Lever as a director on 9 July 2012
22 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 20
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 20
17 Jan 2012 SH08 Change of share class name or designation
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Aug 2011 CERTNM Company name changed barrow labels LIMITED\certificate issued on 11/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-11
31 May 2011 TM01 Termination of appointment of Paul Lever as a director
31 May 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 10
03 May 2011 TM02 Termination of appointment of Apl Accountants Llp as a secretary
19 Apr 2011 NEWINC Incorporation