CONTAINERISED AUTOMOBILES LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TAYLOR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM ROBINSON LANE THE DOCKS GRIMSBY ROBINSON LANE THE DOCKS GRIMSBY SOUTH HUMBERSIDE DN31 3SF

View Document

09/05/169 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM CHURCHGATE EAST RAVENDALE GRIMSBY N E LINCS DN37 0RX

View Document

05/07/145 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/06/1316 June 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON

View Document

16/06/1316 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR NICHOLAS CHARLES TAYLOR

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY JULIE ROBINSON

View Document

16/06/1216 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN ROBINSON / 15/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS ROBINSON / 15/06/2010

View Document

03/03/103 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA

View Document

29/06/0729 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/06/0015 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 10 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

05/07/975 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 S252 DISP LAYING ACC 24/06/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

02/02/902 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

17/02/8917 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

06/04/726 April 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/726 April 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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