CASE & CONTAINER SUPPLY CO.LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1814 February 2018 APPLICATION FOR STRIKING-OFF

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 3 WILSON ROAD SOUTH WIGSTON LEICESTERSHIRE LE18 4TQ

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY JULIE PEARSON

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE PEARSON

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MRS LAURA ELIZABETH COLTON-SMITH

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR RICHARD JONATHAN COLTON

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON

View Document

07/10/167 October 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 11 WILSON ROAD SOUTH WIGSTON LEICESTER LE18 4TP

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN PEARSON / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY PEARSON / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN ANTHONY HOLTON / 01/10/2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL RAWLINGS

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE PEARSON / 24/07/2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE PEARSON / 24/07/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 24/07/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 AUDITOR'S RESIGNATION

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 28/02/99

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/965 December 1996 £ IC 2000/1900 18/10/96 £ SR 100@1=100

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 ADOPT MEM AND ARTS 18/10/96

View Document

01/11/961 November 1996 P.O.S 18/10/96

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/04/9426 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9413 February 1994 REGISTERED OFFICE CHANGED ON 13/02/94 FROM: UNIT 4 EARLS CLOSE EARLS WAY THURMASTON LEICESTER LE4 8FZ

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/9110 October 1991 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

26/05/8926 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

26/06/6126 June 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/6126 June 1961 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company