MILL LABELS LIMITED

Worrall Wood & Co Ltd 11 Tabley Gardens Worrall Wood & Co Ltd 11 Tabley Gardens, Stockport, SK6 7JY, England
StatusDISSOLVED
Company No.09890307
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 27 days

SUMMARY

MILL LABELS LIMITED is an dissolved private limited company with number 09890307. It was incorporated 8 years, 7 months, 16 days ago, on 26 November 2015 and it was dissolved 1 year, 1 month, 27 days ago, on 16 May 2023. The company address is Worrall Wood & Co Ltd 11 Tabley Gardens Worrall Wood & Co Ltd 11 Tabley Gardens, Stockport, SK6 7JY, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2022

Action Date: 28 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-28

Old address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom

New address: Worrall Wood & Co Ltd 11 Tabley Gardens Marple Stockport SK6 7JY

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Mr Trevor Dunn

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Mr Trevor Dunn

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL United Kingdom

New address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Trevor Dunn

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Trevor Dunn

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

890 LIMITED

890 ROMFORD ROAD,LONDON,E12 5JP

Number:10366704
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC DISCOVERY SYSTEMS LTD

13 HALL PLACE GARDENS,HERTFORDSHIRE,AL1 3SB

Number:03143325
Status:ACTIVE
Category:Private Limited Company

GB PLANNING PERMISSIONS LIMITED

30 ST. LEONARDS ROAD,BRISTOL,BS7 8SH

Number:06484957
Status:ACTIVE
Category:Private Limited Company

HUNSLET LIGHT COMMERCIALS LIMITED

4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH

Number:02901996
Status:ACTIVE
Category:Private Limited Company

INTER CITY TRANSPORT (N.I.) LTD

3 CLOUGHMORE ROAD,,BT36 4WW

Number:NI048917
Status:LIQUIDATION
Category:Private Limited Company

JEPPE LEON LIMITED

SUITE 77 272 KENSINGTON HIGH STREET,LONDON,W8 6ND

Number:07296205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source