About

Registered Number: 05772601
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: PROACTIVE ACCOUNTANCY LIMITED, 58 Old Mill Way, Weston-Super-Mare, Avon, BS24 7DD,

 

Having been setup in 2006, A & A Labelling Solutions Ltd have registered office in Avon, it's status in the Companies House registry is set to "Dissolved". This company has 8 directors listed as Leaman, Warwick, Mansfield, Andrew John, Hammersley, Margaret, Hunter, Sian, Hatchard, Aparecida, Hatchard, Richard, Hunter, David John, Mansfield, Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSFIELD, Andrew John 30 April 2011 - 1
HATCHARD, Aparecida 28 March 2007 31 March 2008 1
HATCHARD, Richard 28 March 2007 31 March 2008 1
HUNTER, David John 06 April 2006 31 March 2007 1
MANSFIELD, Alison 01 May 2011 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
LEAMAN, Warwick 01 May 2011 - 1
HAMMERSLEY, Margaret 28 March 2007 01 May 2011 1
HUNTER, Sian 06 April 2006 31 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 20 June 2012
TM01 - Termination of appointment of director 04 June 2012
AR01 - Annual Return 14 April 2012
CERTNM - Change of name certificate 07 February 2012
AP01 - Appointment of director 06 February 2012
AD01 - Change of registered office address 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP03 - Appointment of secretary 06 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 15 November 2007
287 - Change in situation or address of Registered Office 27 July 2007
CERTNM - Change of name certificate 24 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
225 - Change of Accounting Reference Date 21 July 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.