- Company Overview for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
- Filing history for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
- People for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
- Charges for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
- Insolvency for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
- More for INDUSTRIAL BULK CONTAINERS LIMITED (02588877)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2021 | AM23 | Notice of move from Administration to Dissolution | |
08 Feb 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
08 Feb 2021 | AM16 | Notice of order removing administrator from office | |
20 Jan 2021 | AM10 | Administrator's progress report | |
22 Oct 2020 | AM06 | Notice of deemed approval of proposals | |
01 Oct 2020 | AM02 | Statement of affairs with form AM02SOA | |
03 Sep 2020 | AM03 | Statement of administrator's proposal | |
06 Jul 2020 | AD01 | Registered office address changed from Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 6 July 2020 | |
04 Jul 2020 | AM01 | Appointment of an administrator | |
24 Mar 2020 | TM02 | Termination of appointment of Stephen Keith Price as a secretary on 17 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Jun 2019 | AP03 | Appointment of Mr Stephen Keith Price as a secretary on 31 May 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Kevin Philip Price as a person with significant control on 31 May 2019 | |
11 Jun 2019 | TM02 | Termination of appointment of Amanda Jane Price as a secretary on 31 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Jul 2017 | MR01 | Registration of charge 025888770006, created on 13 July 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |