SINGH CONTAINER SERVICES LTD
Status | LIQUIDATION |
Company No. | 07522386 |
Category | Private Limited Company |
Incorporated | 09 Feb 2011 |
Age | 13 years, 3 months, 24 days |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 17 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary resignation liquidator
Date: 17 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 19 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 16 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075223860002
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Jun 2015
Category: Gazette
Type: DISS40
Documents
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
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
Mortgage satisfy charge full
Date: 17 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Sykes
Documents
Legacy
Date: 16 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Sykes
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Haines
Documents
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
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
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
Appoint person director company with name
Date: 05 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christina Louise Sykes
Documents
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
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
Termination director company with name
Date: 13 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Haines
Documents
Appoint person director company with name
Date: 13 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Woodford Haines
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Hughes
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Haines
Documents
Some Companies
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 |
COPPERGATE HOUSE,LONDON,E1 7NJ
Number: | 08770726 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 10486031 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 THE TRIANGLE,NOTTINGHAM,NG2 1AE
Number: | 03494598 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGERTON HOUSE,CHESTER,CH2 3NJ
Number: | 11570728 |
Status: | ACTIVE |
Category: | Private Limited Company |