FLOOR LABELS LIMITED
Status | DISSOLVED |
Company No. | 06548516 |
Category | Private Limited Company |
Incorporated | 29 Mar 2008 |
Age | 16 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 14 days |
SUMMARY
FLOOR LABELS LIMITED is an dissolved private limited company with number 06548516. It was incorporated 16 years, 2 months, 7 days ago, on 29 March 2008 and it was dissolved 3 months, 14 days ago, on 20 February 2024. The company address is 21 Hope Carr Road, Leigh, WN7 3ET, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Address
Type: AD01
Old address: Unit 3 Europa Boulevard Westbrook Warrington WA5 7ZB England
New address: 21 Hope Carr Road Leigh WN7 3ET
Change date: 2023-10-12
Documents
Accounts with accounts type dormant
Date: 06 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type dormant
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type dormant
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type dormant
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type dormant
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
Old address: Unit 8 Easter Court Europa Boulevard, Westbrook Warrington Cheshire WA5 7ZB
Change date: 2017-12-07
New address: Unit 3 Europa Boulevard Westbrook Warrington WA5 7ZB
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type dormant
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Stephen Gresty
Change date: 2012-04-23
Documents
Accounts with accounts type dormant
Date: 10 Dec 2012
Action Date: 01 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type dormant
Date: 12 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Accounts with accounts type dormant
Date: 27 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john gresty
Documents
Some Companies
12 RALEY ROAD,SOUTHAMPTON,SO31 6PD
Number: | 11310813 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, WOOLLEY HOUSE,LONDON,SW9 7EH
Number: | 11782299 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & N CONTRACT CLEANING LIMITED
2 REGENT HOUSE,BOURNEMOUTH,BH4 8ER
Number: | 05482390 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TOWN GATE,LEEDS,LS20 9JA
Number: | 11953869 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016215 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
53 MARSWORTH HOUSE,WEMBLEY,HA0 1QY
Number: | 08602374 |
Status: | ACTIVE |
Category: | Private Limited Company |