Advanced company searchLink opens in new window

LIMBUS LABELS LIMITED

Company number 07870322

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2022 DS01 Application to strike the company off the register
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 AA Micro company accounts made up to 30 June 2020
11 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
15 Sep 2019 AD01 Registered office address changed from 51 High Street Halberton Tiverton Devon EX16 7AG to Lm Blasting Limited Trent Lane Melbourne Derby DE73 8BT on 15 September 2019
08 Jan 2019 TM02 Termination of appointment of Denise Mary Arnold as a secretary on 1 December 2018
08 Jan 2019 AA Micro company accounts made up to 30 June 2018
08 Jan 2019 PSC07 Cessation of Denise Mary Arnold as a person with significant control on 15 August 2018
08 Jan 2019 PSC07 Cessation of Anthony Charles Arnold as a person with significant control on 15 August 2018
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
18 Dec 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
13 Dec 2018 PSC01 Notification of John William Mayers as a person with significant control on 1 December 2018
13 Dec 2018 AP01 Appointment of Mr John William Mayers as a director on 1 December 2018
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Apr 2018 TM01 Termination of appointment of Denise Mary Arnold as a director on 29 March 2018
10 Apr 2018 TM01 Termination of appointment of Anthony Charles Arnold as a director on 29 March 2018
14 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015