- Company Overview for CONTAINERCARE LIMITED (04050716)
- Filing history for CONTAINERCARE LIMITED (04050716)
- People for CONTAINERCARE LIMITED (04050716)
- Charges for CONTAINERCARE LIMITED (04050716)
- Insolvency for CONTAINERCARE LIMITED (04050716)
- More for CONTAINERCARE LIMITED (04050716)
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 |