Advanced company searchLink opens in new window

UNIVERSAL LABELS LIMITED

Company number 03202696

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)
03 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2020 AD01 Registered office address changed from Corporate Accountancy Solutions Georges Court Chestergate Macclesfield SK11 6DP England to 8 Gullane Close Macclesfield SK10 2UY on 29 May 2020
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2018 AD01 Registered office address changed from C/O County Labels Limited Ground Floor, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB to Corporate Accountancy Solutions Georges Court Chestergate Macclesfield SK11 6DP on 5 November 2018
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 August 2017
24 May 2017 AA Micro company accounts made up to 31 August 2016
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
20 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
03 May 2016 AA Micro company accounts made up to 31 August 2015
13 Aug 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 AA01 Previous accounting period extended from 31 May 2014 to 31 August 2014
19 Aug 2014 AP01 Appointment of Mr Nicholas Edward Richardson as a director on 12 August 2014
13 Aug 2014 AP01 Appointment of Jamie Joseph Campbell as a director on 12 August 2014
13 Aug 2014 AD01 Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to C/O County Labels Limited Ground Floor, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 13 August 2014
13 Aug 2014 AP03 Appointment of Peter David Cash as a secretary on 12 August 2014
13 Aug 2014 AP01 Appointment of Peter David Cash as a director on 12 August 2014
13 Aug 2014 TM01 Termination of appointment of David Wesley-Yates as a director on 12 August 2014
13 Aug 2014 TM02 Termination of appointment of David Peter Christiern Wesley-Yates as a secretary on 12 August 2014
23 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Sep 2013 CERTNM Company name changed david wesley-yates LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
04 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders