CONTAINERS 2000 LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2019:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM RAVENSTOCK HOUSE 28 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES TS18 3TX ENGLAND

View Document

24/04/1824 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1824 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

24/04/1824 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD HALCHISHAK

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR VAN WELCH

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

16/08/1716 August 2017 CESSATION OF DEREK DUNN AS A PSC

View Document

16/08/1716 August 2017 CESSATION OF DAVID HOLMES AS A PSC

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBILE MINI UK LIMITED

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FUNK

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER MINER

View Document

02/12/162 December 2016 SECRETARY APPOINTED MR CHRISTOPHER DAVID MORGAN

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR RONALD HALCHISHAK

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR ERIK OLSSON

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR MARK EDWIN FUNK

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM FOLLINGSBY LANE WARDLEY GATESHEAD TYNE & WEAR NE10 8YR

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK DUNN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID MORGAN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

16/11/1616 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

19/10/1519 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

11/11/1411 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HOLMES

View Document

22/08/1322 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

25/10/1225 October 2012 RE INTERIM DIVIDEND VOTED, DIVIDEND NOTICES POSTED TO SHAREHOLDERS 04/09/2011

View Document

25/10/1225 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DUNN / 27/07/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLMES / 27/07/2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOLMES / 27/07/2011

View Document

23/08/1123 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DUNN / 27/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLMES / 27/07/2010

View Document

24/09/0924 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 SECRETARY APPOINTED MR DAVID HOLMES

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY SUMANRAI PATEL

View Document

08/05/098 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 S366A DISP HOLDING AGM 08/06/04

View Document

03/06/043 June 2004 NC INC ALREADY ADJUSTED 12/05/04

View Document

19/05/0419 May 2004 £ NC 100/500 12/05/04

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 3 BIDDICK VIEW WASHINGTON TYNE & WEAR NE38 7DU

View Document

24/10/0324 October 2003 ACC. REF. DATE EXTENDED FROM 26/07/03 TO 31/07/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/07/02

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: UNIT 3 WELFARE HALL PHILADELPHIA LANE HERRINGTON BURN TYNE & WEAR DH4 4JW

View Document

22/08/0222 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: UNIT 3 WELFARE HALL PHILADELPHIA LANE HERRINGTON BURN HOUGHTON LE SPRING DH4 4JW

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 26/07/02

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 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