- Company Overview for WESTERN CONTAINERS LIMITED (08821250)
- Filing history for WESTERN CONTAINERS LIMITED (08821250)
- People for WESTERN CONTAINERS LIMITED (08821250)
- Charges for WESTERN CONTAINERS LIMITED (08821250)
- Insolvency for WESTERN CONTAINERS LIMITED (08821250)
- More for WESTERN CONTAINERS LIMITED (08821250)
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) |
---|---|---|---|
28 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2023 | |
15 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2022 | |
18 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2021 | |
05 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2020 | |
28 Aug 2019 | TM01 | Termination of appointment of Diane Baldwin as a director on 19 August 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England to Purnells Suite 4 Portfolio House Princes Street Dorchester Dorset DT1 1TP on 4 July 2019 | |
03 Jul 2019 | LIQ02 | Statement of affairs | |
03 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | PSC01 | Notification of Diane Baldwin as a person with significant control on 10 May 2019 | |
10 May 2019 | AP01 | Appointment of Mrs Diane Baldwin as a director on 10 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Elizabeth Penelope Westhead as a director on 10 May 2019 | |
10 May 2019 | PSC07 | Cessation of Elizabeth Penelope Westhead as a person with significant control on 10 May 2019 | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
04 Feb 2019 | PSC01 | Notification of Elizabeth Penelope Westhead as a person with significant control on 2 February 2019 | |
04 Feb 2019 | AP01 | Appointment of Mrs Elizabeth Penelope Westhead as a director on 2 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 34 Arley Street Sheffield S2 4QP England to Fernhills House Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 4 February 2019 | |
04 Feb 2019 | PSC07 | Cessation of Stephen Jones as a person with significant control on 2 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Jason Ashley Willoughby as a director on 2 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Stephen Jones as a director on 2 February 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates |