Advanced company searchLink opens in new window

CASPER LABELS LIMITED

Company number NI610282

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(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2014 DS01 Application to strike the company off the register
12 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
12 Dec 2013 TM01 Termination of appointment of David H. Seymour as a director on 10 December 2013
10 Dec 2013 TM01 Termination of appointment of David H. Seymour as a director on 10 December 2013
02 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
09 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company's entry into deeds approved 19/10/2012
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re: loan agreement 24/02/2012
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into guarantee and debenture 24/02/2012
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jan 2012 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary on 6 January 2012
13 Jan 2012 TM01 Termination of appointment of Richard Fulton as a director on 6 January 2012
13 Jan 2012 TM01 Termination of appointment of John Joseph Kearns as a director on 6 January 2012
13 Jan 2012 AP01 Appointment of David Seymour as a director on 6 January 2012
13 Jan 2012 AP01 Appointment of Mr Dominic Walsh as a director on 6 January 2012
04 Jan 2012 CERTNM Company name changed moyne shelf company (no. 303) LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
04 Jan 2012 CONNOT Change of name notice
07 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)