LABELGRAPHICS (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameLABELGRAPHICS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC290800
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for LABELGRAPHICS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Termination of appointment of Mary Theresa Fetch as a director on Feb 07, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2018

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr Stephen Alexander Mccandless as a secretary on Mar 18, 2018

    2 pagesAP03

    Termination of appointment of Edward Joseph Owens as a secretary on Mar 18, 2018

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Sep 23, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 23, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Sep 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 1,099
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Sep 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1,099
    SH01

    Appointment of Mr Edward Joseph Owens as a secretary

    2 pagesAP03

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Sep 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 1,099
    SH01

    Termination of appointment of Edward Owens as a secretary

    1 pagesTM02

    Termination of appointment of Edward Owens as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Sep 23, 2012 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ Scotland* on Nov 09, 2012

    1 pagesAD01

    Registered office address changed from * Unit 1 2 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2LE* on Nov 09, 2012

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0