- Company Overview for LANCER LABELS (NORTH) LIMITED (07609513)
- Filing history for LANCER LABELS (NORTH) LIMITED (07609513)
- People for LANCER LABELS (NORTH) LIMITED (07609513)
- Charges for LANCER LABELS (NORTH) LIMITED (07609513)
- Insolvency for LANCER LABELS (NORTH) LIMITED (07609513)
- More for LANCER LABELS (NORTH) LIMITED (07609513)
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
|
|
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
|
|
17 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
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
|
|
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
|
|
03 May 2011 | TM02 | Termination of appointment of Apl Accountants Llp as a secretary | |
19 Apr 2011 | NEWINC | Incorporation |