Advanced company searchLink opens in new window

CONTAINERISED AUTOMOBILES LIMITED

Company number 01048676

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
10 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
17 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
20 Apr 2019 AA Micro company accounts made up to 31 August 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
26 May 2018 AA Micro company accounts made up to 31 August 2017
26 Feb 2018 TM02 Termination of appointment of Nicholas Charles Taylor as a secretary on 18 February 2018
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
22 May 2017 AA Total exemption full accounts made up to 31 August 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 10,000
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 AD01 Registered office address changed from Robinson Lane the Docks Grimsby Robinson Lane the Docks Grimsby South Humberside DN31 3SF to Church Gate East Ravendale Grimsby N E Lincolnshire DN37 0RX on 7 September 2016
09 May 2016 AA Total exemption full accounts made up to 31 August 2015
28 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
26 Mar 2015 AA Total exemption full accounts made up to 31 August 2014
03 Oct 2014 AD01 Registered office address changed from Churchgate East Ravendale Grimsby N E Lincs DN37 0RX to Robinson Lane the Docks Grimsby Robinson Lane the Docks Grimsby South Humberside DN31 3SF on 3 October 2014
05 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 10,000