Advanced company searchLink opens in new window

CONTAINERPLUS LIMITED

Company number 06481722

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 DS01 Application to strike the company off the register
10 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 690
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 690
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Jun 2014 AD01 Registered office address changed from Studio 82 13 - 17 Amhurst Terrace London E8 2BT on 6 June 2014
10 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 690
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Oct 2013 AD01 Registered office address changed from 6 Elder Street London E1 6BT United Kingdom on 21 October 2013
20 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Oct 2012 TM01 Termination of appointment of Nicola Carter as a director
15 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Aug 2011 AP03 Appointment of Luise Schreuer as a secretary
17 Aug 2011 TM01 Termination of appointment of Patricia Niven as a director
17 Aug 2011 TM02 Termination of appointment of Patricia Niven as a secretary
17 Aug 2011 AD01 Registered office address changed from 115 Crescent House Goswell Road London EC1Y 0SJ on 17 August 2011
22 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Patricia Ann Niven on 31 December 2009
02 Mar 2010 CH01 Director's details changed for Nicola Aimee Carter on 31 December 2009