Advanced company searchLink opens in new window

CONTAINERPORT LIMITED

Company number 05896692

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)
17 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 July 2021
17 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 July 2020
16 Aug 2019 LIQ01 Declaration of solvency
12 Aug 2019 AD01 Registered office address changed from C/O Aimes Kilby House Liverpool Digital Enterprise Centre Edge Lane Liverpool L7 9NJ England to Castle Chambers 43 Castle Street Liverpool L2 9TL on 12 August 2019
08 Aug 2019 600 Appointment of a voluntary liquidator
08 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-12
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
14 May 2018 MR04 Satisfaction of charge 1 in full
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
29 Oct 2015 AD01 Registered office address changed from C/O Aimes Centre Baird House Digital Liverpool Innovation Park, Edge Lane Liverpool L7 9NJ to C/O Aimes Kilby House Liverpool Digital Enterprise Centre Edge Lane Liverpool L7 9NJ on 29 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 98
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 98
14 Apr 2014 MR01 Registration of charge 058966920002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee be granted in favour of santander uk PLC for all future and present indebtednessof its parent company aimes grid services COMMUNITY INTEREST COMPANY. 21/03/2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 98
13 Sep 2013 TM01 Termination of appointment of Stephen Jervis as a director