Download leads from Nexok and grow your business. Find out more

My Container Ltd

Documents

Total Documents56
Total Pages133

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off
22 August 2017Final Gazette dissolved via compulsory strike-off
9 February 2017Compulsory strike-off action has been suspended
9 February 2017Compulsory strike-off action has been suspended
3 January 2017First Gazette notice for compulsory strike-off
3 January 2017First Gazette notice for compulsory strike-off
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
15 October 2015Registered office address changed from Glenview Carr Road Deepcar Sheffield S36 2NR to Hallamshire Works Bardwell Road Sheffield S3 8AS on 15 October 2015
15 October 2015Registered office address changed from Glenview Carr Road Deepcar Sheffield S36 2NR to Hallamshire Works Bardwell Road Sheffield S3 8AS on 15 October 2015
19 May 2015Termination of appointment of Simon Wells as a director on 18 May 2015
19 May 2015Termination of appointment of Simon Wells as a director on 18 May 2015
15 December 2014Accounts for a dormant company made up to 31 March 2014
15 December 2014Accounts for a dormant company made up to 31 March 2014
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
9 October 2014Termination of appointment of Paul Hirst as a director on 8 October 2014
9 October 2014Termination of appointment of Paul Hirst as a director on 8 October 2014
9 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
9 October 2014Termination of appointment of Paul Hirst as a director on 8 October 2014
9 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
9 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
7 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 3
7 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 3
7 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 3
18 June 2014Appointment of Mr Simon Wells as a director
18 June 2014Appointment of Mr Paul Hirst as a director
18 June 2014Appointment of Mr Simon Wells as a director
18 June 2014Registered office address changed from C/O Bucknell Whitehouse Ltd Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 18 June 2014
18 June 2014Registered office address changed from C/O Bucknell Whitehouse Ltd Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 18 June 2014
18 June 2014Appointment of Mr Paul Hirst as a director
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
10 March 2014Termination of appointment of Ian Whitehorne as a director
10 March 2014Termination of appointment of Ian Whitehorne as a director
16 August 2013Termination of appointment of a director
16 August 2013Termination of appointment of a director
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
9 August 2013Termination of appointment of Sean Hutchinson as a director
9 August 2013Termination of appointment of Sean Hutchinson as a director
8 August 2013Appointment of Mr Ian Whitehorne as a director
8 August 2013Registered office address changed from 247 Ben Lane Sheffield South Yorkshire S6 4SE England on 8 August 2013
8 August 2013Registered office address changed from 247 Ben Lane Sheffield South Yorkshire S6 4SE England on 8 August 2013
8 August 2013Appointment of Mr Ian Whitehorne as a director
8 August 2013Registered office address changed from 247 Ben Lane Sheffield South Yorkshire S6 4SE England on 8 August 2013
19 March 2013Appointment of Mr Sean Geoffrey Hutchinson as a director
19 March 2013Appointment of Mr Sean Geoffrey Hutchinson as a director
18 March 2013Registered office address changed from 40 Highfield Rise Sheffield S6 6BT England on 18 March 2013
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 March 2013Registered office address changed from 40 Highfield Rise Sheffield S6 6BT England on 18 March 2013
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed