Advanced company searchLink opens in new window

SELLERS CONTAINERS LIMITED

Company number 08360810

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)
17 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2021 AM23 Notice of move from Administration to Dissolution
19 Mar 2021 AM10 Administrator's progress report
24 Sep 2020 AM10 Administrator's progress report
20 Aug 2020 AM19 Notice of extension of period of Administration
12 Mar 2020 AM10 Administrator's progress report
30 Oct 2019 AM06 Notice of deemed approval of proposals
14 Oct 2019 AM03 Statement of administrator's proposal
29 Aug 2019 AM01 Appointment of an administrator
27 Aug 2019 AD01 Registered office address changed from Sellers Way Drury Lane Chadderton Oldham OL9 8EY United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 27 August 2019
30 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
17 Sep 2018 AD01 Registered office address changed from Suite E2 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG to Sellers Way Drury Lane Chadderton Oldham OL9 8EY on 17 September 2018
11 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with updates
05 Sep 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
20 Aug 2018 AD01 Registered office address changed from Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY to Suite E2 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 20 August 2018
20 Jun 2018 AA Accounts for a small company made up to 30 June 2017
16 May 2018 AP01 Appointment of Mr Mark Roy Slade as a director on 1 March 2018
24 Apr 2018 MR01 Registration of charge 083608100008, created on 24 April 2018
09 Mar 2018 MR01 Registration of charge 083608100007, created on 8 March 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 PSC07 Cessation of Egbert Taylor Management Limited as a person with significant control on 7 December 2017
22 Dec 2017 PSC02 Notification of Vision Container Solutions Ltd as a person with significant control on 7 December 2017
22 Dec 2017 MR04 Satisfaction of charge 083608100003 in full
22 Dec 2017 MR04 Satisfaction of charge 083608100004 in full
22 Dec 2017 MR04 Satisfaction of charge 083608100005 in full