Advanced company searchLink opens in new window

WASTE CONTAINER REPAIRS & MAINTENANCE LIMITED

Company number 07216312

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)
09 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2013 AD01 Registered office address changed from 15 Windsor Street Beeston Nottingham NG9 2BW United Kingdom on 9 May 2013
07 May 2013 4.20 Statement of affairs with form 4.19
07 May 2013 600 Appointment of a voluntary liquidator
07 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-26
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2012 TM01 Termination of appointment of Amanda Michelle Andrews as a director on 31 October 2012
01 Nov 2012 AD01 Registered office address changed from 23 Buzzard Close Broughton Astley Leicster Leicestershire LE9 6TX United Kingdom on 1 November 2012
06 Jul 2012 AA Total exemption small company accounts made up to 30 April 2011
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
17 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 200
17 May 2012 AD01 Registered office address changed from Units a-C Syston Mills Mill Lane Leicestershire Syston LE7 1NS England on 17 May 2012
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
04 May 2011 AP01 Appointment of Mrs Amanda Michelle Andrews as a director
02 Nov 2010 TM01 Termination of appointment of Keith Barnes as a director
08 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted