About

Registered Number: 05139575
Date of Incorporation: 27/05/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2019 (4 years and 8 months ago)
Registered Address: Unit 11, Dale Street Mills Dale Street, Longwood, Huddersfield, HD3 4TG,

 

Founded in 2004, Labelform Graphics Ltd are based in Huddersfield, it has a status of "Dissolved". There are 2 directors listed as Wilkinson, Stephen Phillip, Wilkinson, Jonathan for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Jonathan 27 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Stephen Phillip 27 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2019
LIQ13 - N/A 14 May 2019
RESOLUTIONS - N/A 12 March 2018
LIQ01 - N/A 12 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 03 June 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 20 April 2010
AA01 - Change of accounting reference date 07 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 14 December 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 19 July 2006
169 - Return by a company purchasing its own shares 22 September 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.