SINGH CONTAINER SERVICES LTD

7 Jetstream Drive 7 Jetstream Drive, Doncaster, DN9 3QS
StatusLIQUIDATION
Company No.07522386
CategoryPrivate Limited Company
Incorporated09 Feb 2011
Age13 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

SINGH CONTAINER SERVICES LTD is an liquidation private limited company with number 07522386. It was incorporated 13 years, 3 months, 24 days ago, on 09 February 2011. The company address is 7 Jetstream Drive 7 Jetstream Drive, Doncaster, DN9 3QS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Aug 2023

Action Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2023

Action Date: 04 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: 7 Jetstream Drive Auckley Doncaster DN9 3QS

Change date: 2022-02-17

Old address: 7 Newfield Court 586 Fulwood Road Sheffield S10 3QE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 17 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2021

Action Date: 04 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2020

Action Date: 04 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: 7 Newfield Court 586 Fulwood Road Sheffield S10 3QE

Change date: 2020-01-06

Old address: C/O a J Sargeant & Co Ltd 108 Ranby Road Sheffield S11 7AL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2019

Action Date: 04 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: The Counting House High Street Lutterworth LE17 4AY England

New address: C/O a J Sargeant & Co Ltd 108 Ranby Road Sheffield S11 7AL

Change date: 2018-07-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: Cts Sudborough Road Brigstock Kettering Northamptonshire NN14 3HT England

Change date: 2018-05-24

New address: The Counting House High Street Lutterworth LE17 4AY

Documents

View document PDF

Resolution

Date: 16 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Woodford Haines

Termination date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-17

Charge number: 075223860003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075223860002

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: Cts Sudborough Road Brigstock Kettering Northamptonshire NN14 3HT

Change date: 2017-02-14

Old address: Unit 1 Walton Road New Road Business Park Bruntingthorpe Lutterworth Leicestershire LE17 5rd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheren Gillian Haines

Appointment date: 2016-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-31

Officer name: Mr David Woodford Haines

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed central tyre salvage LTD\certificate issued on 24/02/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 03 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075223860002

Charge creation date: 2015-09-03

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Old address: Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset TA18 7PB England

Change date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-04

Old address: Compound 3 Walton Road Business Park Bruntingthorpe Lutterworth Leicestershire LE17 5RD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Sykes

Documents

View document PDF

Legacy

Date: 16 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Sykes

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Haines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr David Woodford Haines

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christina Louise Sykes

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2011

Action Date: 26 May 2011

Category: Address

Type: AD01

Change date: 2011-05-26

Old address: Unit 26 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY11 4JB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-14

Old address: Flat 1 Matthews House Stourport Road Kidderminster DY11 7BD England

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Haines

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Woodford Haines

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Hughes

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Haines

Documents

View document PDF

Incorporation company

Date: 09 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CNE ACCOUNTANTS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC577585
Status:ACTIVE
Category:Private Limited Company

JAMES GILLIES CONTRACTING LIMITED

UNIT 1C,WITNEY,OX28 4YR

Number:10666578
Status:ACTIVE
Category:Private Limited Company

ROSE CLOUD CONSULTING LIMITED

COPPERGATE HOUSE,LONDON,E1 7NJ

Number:08770726
Status:ACTIVE
Category:Private Limited Company

SATELLITE OFFICE SERVICES LTD

RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10486031
Status:ACTIVE
Category:Private Limited Company

TECHSEARCH TECHNOLOGY LIMITED

19-20 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:03494598
Status:ACTIVE
Category:Private Limited Company

THE LOOT CHEST LIMITED

EGERTON HOUSE,CHESTER,CH2 3NJ

Number:11570728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source