CLIQ CONTAINER TRADING LIMITED

Company Documents

DateDescription
29/03/2429 March 2024 Bona Vacantia disclaimer

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MR ROBERT MELVIN OWEN

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY SUZANNE WEAVER

View Document

16/11/1816 November 2018 CESSATION OF SUZANNE HELEN WEAVER AS A PSC

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MELVIN OWEN / 08/11/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WEAVER

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM PROGRESS HOUSE BROOKFIELD DRIVE CANNOCK WS11 0JN ENGLAND

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 301 GLAN YR AFON INDUSTRIAL ESTATE LLANBADARN FAWR ABERYSTWYTH DYFED SY23 3JQ

View Document

26/05/1726 May 2017 COMPANY NAME CHANGED THE CONTAINER MAN LTD CERTIFICATE ISSUED ON 26/05/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE HELEN WEAVER / 03/06/2015

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SUZANNE HELEN WEAVER / 03/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GREENLANDS STUDLEY ROAD REDDITCH WORCSTERSHIRE B98 7HD ENGLAND

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SUZANNE HELEN WEAVER / 27/03/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE HELEN WEAVER / 27/03/2012

View Document

14/03/1214 March 2012 ADOPT ARTICLES 08/03/2012

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE HELEN WEAVER / 04/08/2011

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SUZANNE HELEN WEAVER / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MELVIN OWEN / 04/08/2011

View Document

15/09/1015 September 2010 CURRSHO FROM 31/08/2011 TO 30/04/2011

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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