Advanced company searchLink opens in new window

BLANK CARPET LABELS LTD

Company number 09635609

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2019 DS01 Application to strike the company off the register
11 Apr 2019 AA Micro company accounts made up to 30 November 2018
31 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 November 2017
26 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 November 2017
13 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
16 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
16 Oct 2017 PSC01 Notification of Randolph Victor as a person with significant control on 10 October 2017
16 Oct 2017 AP01 Appointment of Mr Randolph Joseph Victor as a director on 10 October 2017
16 Oct 2017 TM01 Termination of appointment of Christopher Gunning as a director on 10 October 2017
16 Oct 2017 PSC07 Cessation of Christopher Gunning as a person with significant control on 10 October 2017
16 Oct 2017 AD01 Registered office address changed from 89 Britannia Wharf Bingley West Yorkshire BD16 2NP to The Design Centre Inkerman Street Bradford West Yorkshire BD4 9JQ on 16 October 2017
02 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
11 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
11 Oct 2015 AD01 Registered office address changed from 27 Sheerness Mews London E16 2SR England to 89 Britannia Wharf Bingley West Yorkshire BD16 2NP on 11 October 2015
17 Aug 2015 TM01 Termination of appointment of Richard Derrick Peltier as a director on 17 August 2015
17 Aug 2015 AP01 Appointment of Mr Christopher Gunning as a director on 17 August 2015
17 Jun 2015 CH01 Director's details changed for Richard Derrick Peltier on 16 June 2015
17 Jun 2015 AD01 Registered office address changed from 3 Liverymen Walk Greenhithe Kent DA9 9GZ United Kingdom to 27 Sheerness Mews London E16 2SR on 17 June 2015
11 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-11
  • GBP 100