Advanced company searchLink opens in new window

WESTERN CONTAINERS LIMITED

Company number 08821250

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
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