Advanced company searchLink opens in new window

A B CONTAINERS LIMITED

Company number 04189343

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 13,000
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