About

Registered Number: 04189343
Date of Incorporation: 28/03/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2014 (10 years and 5 months ago)
Registered Address: Maclaren House, Skerne Road, Driffield, YO25 6PN

 

Having been setup in 2001, A B Containers Ltd has its registered office in Driffield. The company has no directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 31 July 2014
AD01 - Change of registered office address 10 December 2013
RESOLUTIONS - N/A 09 December 2013
AD01 - Change of registered office address 09 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2013
4.70 - N/A 09 December 2013
AA01 - Change of accounting reference date 05 June 2013
AR01 - Annual Return 10 April 2013
AA01 - Change of accounting reference date 03 January 2013
AA - Annual Accounts 05 November 2012
AA01 - Change of accounting reference date 31 July 2012
AR01 - Annual Return 11 July 2012
AA01 - Change of accounting reference date 17 April 2012
TM02 - Termination of appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AD01 - Change of registered office address 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 28 April 2004
AAMD - Amended Accounts 21 January 2004
AA - Annual Accounts 18 August 2003
363a - Annual Return 29 May 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
RESOLUTIONS - N/A 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
123 - Notice of increase in nominal capital 15 November 2001
395 - Particulars of a mortgage or charge 19 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.