About

Registered Number: 06102987
Date of Incorporation: 14/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2016 (8 years and 3 months ago)
Registered Address: Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Calder Label Printing Company Ltd was established in 2007. The companies director is listed as Sheriffe, Alison Jane in the Companies House registry. We don't know the number of employees at Calder Label Printing Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHERIFFE, Alison Jane 14 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 December 2015
4.68 - Liquidator's statement of receipts and payments 12 January 2015
AD01 - Change of registered office address 13 June 2014
4.68 - Liquidator's statement of receipts and payments 07 January 2014
AD01 - Change of registered office address 16 November 2012
RESOLUTIONS - N/A 12 November 2012
4.20 - N/A 12 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2012
DISS40 - Notice of striking-off action discontinued 17 July 2012
DISS16(SOAS) - N/A 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 06 July 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AA - Annual Accounts 01 July 2011
DISS16(SOAS) - N/A 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
353 - Register of members 01 May 2009
AA - Annual Accounts 12 December 2008
287 - Change in situation or address of Registered Office 17 October 2008
225 - Change of Accounting Reference Date 17 October 2008
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
353 - Register of members 28 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2008
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.