- Company Overview for CASE & CONTAINER SUPPLY CO.LIMITED (00696543)
- Filing history for CASE & CONTAINER SUPPLY CO.LIMITED (00696543)
- People for CASE & CONTAINER SUPPLY CO.LIMITED (00696543)
- Charges for CASE & CONTAINER SUPPLY CO.LIMITED (00696543)
- More for CASE & CONTAINER SUPPLY CO.LIMITED (00696543)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
15 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from 3 Wilson Road South Wigston Leicestershire LE18 4TQ to Unit 1 Manor Drive Sileby Leicestershire LE12 7RZ on 19 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Richard Jonathan Colton as a director on 28 September 2016 | |
18 Oct 2016 | AP01 | Appointment of Mrs Laura Elizabeth Colton-Smith as a director on 28 September 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Mark Antony Pearson as a director on 28 September 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Julie Ann Pearson as a director on 28 September 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of Julie Ann Pearson as a secretary on 28 September 2016 | |
07 Oct 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
26 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
26 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
11 Oct 2011 | AD01 | Registered office address changed from 11 Wilson Road South Wigston Leicester LE18 4TP on 11 October 2011 |