Advanced company searchLink opens in new window

MY CONTAINER UK LIMITED

Company number 10938028

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)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Sep 2019 600 Appointment of a voluntary liquidator
11 Sep 2019 AD01 Registered office address changed from Speedwell Mill the Cliff Tansley Matlock DE4 5FY England to 108 Ranby Road Sheffield S11 7AL on 11 September 2019
06 Sep 2019 LIQ02 Statement of affairs
06 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-23
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 CH01 Director's details changed for Mr Martin Mcgrail on 25 April 2019
25 Apr 2019 PSC04 Change of details for Mr Martin Mcgrail as a person with significant control on 25 April 2019
25 Mar 2019 AD01 Registered office address changed from Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU England to Speedwell Mill the Cliff Tansley Matlock DE4 5FY on 25 March 2019
20 Feb 2019 TM01 Termination of appointment of Stacy John Reed as a director on 20 February 2019
23 Nov 2018 AP01 Appointment of Mr Stacy John Reed as a director on 23 November 2018
23 Nov 2018 AD01 Registered office address changed from Derbyshire Tax Services Ltd Unit 4G, Goods Wharf Belper DE56 1UU England to Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU on 23 November 2018
05 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 1