Advanced company searchLink opens in new window

BEDROCK LABELS LIMITED

Company number 07668030

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 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 May 2014 AD01 Registered office address changed from 107 Bell Street London NW1 6TL England on 8 May 2014
07 May 2014 4.20 Statement of affairs with form 4.19
07 May 2014 600 Appointment of a voluntary liquidator
07 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2013 DS01 Application to strike the company off the register
21 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
21 Jun 2013 AD01 Registered office address changed from 107 Bell Street London London NW1 6TL England on 21 June 2013
12 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Oct 2012 CERTNM Company name changed renewable fashions LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
23 Oct 2012 AA01 Previous accounting period extended from 30 June 2012 to 31 July 2012
17 Aug 2012 TM01 Termination of appointment of Martin Tynan as a director
20 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
22 Aug 2011 CERTNM Company name changed bedrock labels LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
13 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)