Advanced company searchLink opens in new window

CONTAINERCARE LIMITED

Company number 04050716

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)
31 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
31 May 2024 AM23 Notice of move from Administration to Dissolution
08 Jan 2024 AM10 Administrator's progress report
23 Aug 2023 AM06 Notice of deemed approval of proposals
07 Aug 2023 AM03 Statement of administrator's proposal
16 Jun 2023 AD01 Registered office address changed from Third Floor North Queen Street London EC4R 1EB England to Derby House 12 Winckley Square Preston PR1 3JJ on 16 June 2023
16 Jun 2023 AM01 Appointment of an administrator
01 Jun 2023 TM01 Termination of appointment of Richard Southern as a director on 1 June 2023
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 AP01 Appointment of Mr Richard Southern as a director on 17 November 2022
15 Sep 2022 AA01 Previous accounting period shortened from 11 June 2022 to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 11 June 2021
07 Mar 2022 TM01 Termination of appointment of Howard Atkinson as a director on 25 February 2022
07 Mar 2022 AD01 Registered office address changed from 2nd Floor 12 Groveland Court London EC4M 9EH England to Third Floor North Queen Street London EC4R 1EB on 7 March 2022
13 Jan 2022 AD01 Registered office address changed from Progress House Dock Road Liverpool L19 2JR England to 2nd Floor 12 Groveland Court London EC4M 9EH on 13 January 2022
13 Jan 2022 TM01 Termination of appointment of Max Ward as a director on 10 December 2021
18 Oct 2021 AD01 Registered office address changed from Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Progress House Dock Road Liverpool L19 2JR on 18 October 2021
09 Aug 2021 AD01 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK94LY on 9 August 2021
16 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
14 Jul 2021 AP01 Appointment of Mr Howard Atkinson as a director on 11 June 2021
14 Jul 2021 AP01 Appointment of Mr Max Ward as a director on 11 June 2021
14 Jul 2021 AP01 Appointment of Mr Paul Gratton as a director on 11 June 2021
14 Jul 2021 TM01 Termination of appointment of Ian Richard Morris as a director on 11 June 2021
14 Jul 2021 TM01 Termination of appointment of Peter Stephen Cook as a director on 11 June 2021