- Company Overview for A B CONTAINERS LIMITED (04189343)
- Filing history for A B CONTAINERS LIMITED (04189343)
- People for A B CONTAINERS LIMITED (04189343)
- Charges for A B CONTAINERS LIMITED (04189343)
- Insolvency for A B CONTAINERS LIMITED (04189343)
- More for A B CONTAINERS LIMITED (04189343)
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) |
---|---|---|---|
31 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2013 | AD01 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN on 10 December 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from Europa Trading Centre London Road Grays Essex RM20 4DB on 9 December 2013 | |
09 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | 4.70 | Declaration of solvency | |
05 Jun 2013 | AA01 | Current accounting period extended from 31 December 2012 to 28 August 2013 | |
10 Apr 2013 | AR01 |
Annual return made up to 28 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
03 Jan 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
31 Jul 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
17 Apr 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
27 Mar 2012 | TM02 | Termination of appointment of Beryl Harvey as a secretary | |
27 Mar 2012 | TM01 | Termination of appointment of Edward Redshaw as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Beryl Harvey as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Arthur Harvey as a director | |
27 Mar 2012 | AP01 | Appointment of Philip Bernard Brewer as a director | |
27 Mar 2012 | AP01 | Appointment of John Layland Barker as a director | |
27 Mar 2012 | AD01 | Registered office address changed from Trans European Port Services Freightliner Road Hull East Yorkshire HU3 4XL on 27 March 2012 | |
22 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 28 March 2011 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |