Advanced company searchLink opens in new window

CAPTAIN CONTAINER LIMITED

Company number NI618724

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)
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
08 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
18 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
21 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
21 Jul 2017 PSC01 Notification of Gary Patrick Stewart as a person with significant control on 6 April 2016
13 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
24 May 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
30 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Mar 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
28 Jan 2015 CH01 Director's details changed for Mr Gary Patrick Stewart on 31 May 2014
16 Dec 2014 AD01 Registered office address changed from 44 Elmwood Avenue Belfast BT9 6AZ Northern Ireland to 6 Church Street Banbridge Down BT32 4AA on 16 December 2014
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off