Advanced company searchLink opens in new window

EAST MIDLANDS CONTAINERS LIMITED

Company number 06218433

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 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2013 DS01 Application to strike the company off the register
05 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
03 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
03 May 2013 AD01 Registered office address changed from Units 5 & 6 Webster Bros Industrial Estate Hallam Fields Road Ilkeston Derbyshire DE7 4AZ on 3 May 2013
31 May 2012 AA Total exemption small company accounts made up to 30 June 2011
10 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
10 May 2012 TM02 Termination of appointment of Tracy Eaton as a secretary on 10 May 2012
16 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
10 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mrs Joanna Louise Hancock on 18 April 2010
22 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
20 May 2009 363a Return made up to 18/04/09; full list of members
19 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
21 Jan 2009 225 Accounting reference date extended from 30/04/2008 to 30/06/2008
26 Aug 2008 287 Registered office changed on 26/08/2008 from cvs, wesley st langley mill nottingham notts NG16 4AL
13 May 2008 363a Return made up to 18/04/08; full list of members
13 May 2008 288a Director appointed mrs joanna louise hancock
13 May 2008 288b Appointment Terminated Director martin collins
18 Apr 2007 NEWINC Incorporation