About

Registered Number: 05878704
Date of Incorporation: 17/07/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: Wood Hall Farm Codsall Wood Road, Codsall Wood, Wolverhampton, Staffordshire, WV8 1QR,

 

Tiny Labels Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 08 November 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 22 April 2016
AA01 - Change of accounting reference date 12 April 2016
CH01 - Change of particulars for director 21 January 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 22 April 2011
AR01 - Annual Return 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 27 July 2007
353 - Register of members 27 July 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.