Advanced company searchLink opens in new window

GRACECHURCH CONTAINER LINE LIMITED

Company number 01733643

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)
06 Oct 2016 AA Full accounts made up to 2 April 2016
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,556,272
24 Dec 2015 AA Full accounts made up to 2 April 2015
11 Feb 2015 AA Full accounts made up to 2 April 2014
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,556,272
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,556,272
23 Dec 2013 AA Accounts made up to 2 April 2013
14 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Dec 2012 AA Accounts made up to 2 April 2012
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
26 Aug 2011 AA Accounts made up to 2 April 2011
18 Mar 2011 AA Accounts made up to 2 April 2010
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Feb 2010 TM02 Termination of appointment of Lucy Brenden as a secretary
15 Feb 2010 TM01 Termination of appointment of Keith Minton as a director
15 Feb 2010 AP01 Appointment of Mr Richard Markus Borchard as a director
12 Feb 2010 AP01 Appointment of Mrs Lucy Caroline Hazel Brenden as a director
26 Jan 2010 AA Accounts made up to 2 April 2009
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Keith Leonard Minton on 12 November 2009
12 Nov 2009 CH03 Secretary's details changed for Lucy Caroline Hazel Brenden on 22 October 2009
17 Sep 2009 AA Accounts made up to 2 April 2008
27 Jan 2009 363a Return made up to 31/12/08; full list of members
06 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
09 Apr 2008 287 Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY