About

Registered Number: 03847762
Date of Incorporation: 24/09/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL

 

Labels Fashions Ltd was founded on 24 September 1999. We don't currently know the number of employees at the organisation. The companies directors are Harris, David John, Senior, Kelly.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, David John 24 September 1999 04 May 2007 1
SENIOR, Kelly 03 September 2007 13 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 09 February 2017
CS01 - N/A 15 November 2016
AD01 - Change of registered office address 08 November 2016
AR01 - Annual Return 18 September 2015
AD01 - Change of registered office address 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 31 July 2015
AA01 - Change of accounting reference date 17 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 28 September 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 08 January 2009
225 - Change of Accounting Reference Date 08 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
225 - Change of Accounting Reference Date 17 May 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
363s - Annual Return 13 October 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.