|
|
03 Oct 2023
|
03 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
29 May 2020
|
29 May 2020
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
|
07 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Nov 2018
|
05 Nov 2018
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
|
24 May 2018
Confirmation statement made on 23 May 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 23 May 2017 with updates
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
13 Aug 2015
|
13 Aug 2015
Annual return made up to 23 May 2015 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
Previous accounting period extended from 31 May 2014 to 31 August 2014
|
|
|
19 Aug 2014
|
19 Aug 2014
Appointment of Mr Nicholas Edward Richardson as a director on 12 August 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Appointment of Jamie Joseph Campbell as a director on 12 August 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
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
|
13 Aug 2014
Appointment of Peter David Cash as a secretary on 12 August 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Appointment of Peter David Cash as a director on 12 August 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Termination of appointment of David Wesley-Yates as a director on 12 August 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Termination of appointment of David Peter Christiern Wesley-Yates as a secretary on 12 August 2014
|
|
|
23 Jun 2014
|
23 Jun 2014
Annual return made up to 23 May 2014 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Certificate of change of name
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 23 May 2013 with full list of shareholders
|