Advanced company searchLink opens in new window

CASE & CONTAINER SUPPLY CO.LIMITED

Company number 00696543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,900
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
  • GBP 1,900
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
  • GBP 1,900
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