About

Registered Number: 06291159
Date of Incorporation: 25/06/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: HJS RECOVERY (UK) LTD, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Established in 2007, Dotlabel Ltd have registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Liquidation". This company has 3 directors listed as Rebbeck, Annette, Oxley, Matthew, Sharp, Kevin at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXLEY, Matthew 25 June 2007 - 1
SHARP, Kevin 25 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
REBBECK, Annette 25 June 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 January 2020
RESOLUTIONS - N/A 07 January 2020
LIQ02 - N/A 07 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2020
PSC04 - N/A 09 July 2019
CS01 - N/A 08 July 2019
PSC04 - N/A 08 July 2019
PSC04 - N/A 08 July 2019
PSC04 - N/A 05 July 2019
CH01 - Change of particulars for director 05 July 2019
CH03 - Change of particulars for secretary 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
AD01 - Change of registered office address 28 June 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 17 December 2018
AAMD - Amended Accounts 07 August 2018
CS01 - N/A 09 July 2018
PSC04 - N/A 06 July 2018
PSC04 - N/A 04 July 2018
PSC07 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
AA - Annual Accounts 30 May 2018
PSC04 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 19 May 2017
AA01 - Change of accounting reference date 02 February 2017
AR01 - Annual Return 19 August 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 17 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AR01 - Annual Return 30 June 2010
AD01 - Change of registered office address 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 20 August 2009
AAMD - Amended Accounts 20 April 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 24 October 2008
363a - Annual Return 25 June 2008
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.