Advanced company searchLink opens in new window

ALLIANCE LABELS LIMITED

Company number 05839259

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
04 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
04 Jan 2017 AD01 Registered office address changed from Alliance Labels Limited Westfield Industrial Estate Midsomer Norton Bath BA3 4BS England to C/O Finance Director, Integrity Print Ltd Integrity Print Ltd First Avenue Westfield Industrial Estate, Midsomer Norton Bath BA3 4BS on 4 January 2017
05 Nov 2016 MR04 Satisfaction of charge 058392590002 in full
03 Nov 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
03 Nov 2016 AP03 Appointment of Mr Arthur Ayres as a secretary on 1 November 2016
03 Nov 2016 AP01 Appointment of Mr Mark Edward Cornford as a director on 1 November 2016
03 Nov 2016 AP01 Appointment of Mr Arthur John Ayres as a director on 1 November 2016
03 Nov 2016 AD01 Registered office address changed from Queens Entrance Lock Longships Road Cardiff Docks Cardiff South Glamorgan CF10 4RP to Alliance Labels Limited Westfield Industrial Estate Midsomer Norton Bath BA3 4BS on 3 November 2016
03 Nov 2016 TM02 Termination of appointment of Ian Davies as a secretary on 1 November 2016
03 Nov 2016 TM01 Termination of appointment of Ian Davies as a director on 1 November 2016
12 Sep 2016 MR04 Satisfaction of charge 1 in full
04 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
20 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
15 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
20 Jun 2013 MR01 Registration of charge 058392590002
22 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Jan 2013 TM01 Termination of appointment of Alan Mann as a director
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders