Advanced company searchLink opens in new window

LABOUR NOW LIMITED

Company number 07885019

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2017 AD01 Registered office address changed from 85 Quarry View Quarry View Camp Hill Newport Isle of Wight PO30 5PJ England to 260 Ecclesall Road South Sheffield S11 9PS on 16 March 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 August 2016
26 Apr 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
26 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Apr 2016 CH01 Director's details changed for Mr Garry Patrick Price on 1 January 2016
02 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
12 Jan 2016 TM01 Termination of appointment of Colin William Charles Price as a director on 16 June 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Jun 2015 AP01 Appointment of Mr Colin William Charles Price as a director on 16 June 2015
02 Apr 2015 AD01 Registered office address changed from C/O Rothmans Llp Suite 3-7, Temple Chambers, 232-233 Temple Avenue London EC4Y 0HP to 85 Quarry View Quarry View Camp Hill Newport Isle of Wight PO30 5PJ on 2 April 2015
07 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
07 Jan 2015 AD01 Registered office address changed from 232-233 Temple Chambers Temple Avenue London EC4Y 0HP to C/O Rothmans Llp Suite 3-7, Temple Chambers, 232-233 Temple Avenue London EC4Y 0HP on 7 January 2015
03 Dec 2014 CERTNM Company name changed iow hr LIMITED\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-11-27
03 Dec 2014 CONNOT Change of name notice
07 May 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
17 Jan 2014 AD01 Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG United Kingdom on 17 January 2014
26 Nov 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
31 May 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Mar 2013 TM01 Termination of appointment of David Farrant as a director
07 Mar 2013 AD01 Registered office address changed from 85 Quarry View Newport Isle of Wight PO30 5PJ United Kingdom on 7 March 2013