-
WESTERN CONTAINERS LIMITED - Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset, United Kingdom
Company Information
- Company registration number
- 08821250
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Purnells Suite 4 Portfolio House
- Princes Street
- Dorchester
- Dorset
- DT1 1TP Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset, DT1 1TP UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-19
- Age Of Company 2013-12-19 10 years
- SIC/NACE
- 31090
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Mrs Diane Baldwin
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- AMERICAN CARAVANS & SOFA CITY LTD
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Annual Return
- Due Date: 2020-02-18
- Last Date: 2019-02-04
-
WESTERN CONTAINERS LIMITED Company Description
- WESTERN CONTAINERS LIMITED is a ltd registered in United Kingdom with the Company reg no 08821250. Its current trading status is "live". It was registered 2013-12-19. It was previously called AMERICAN CARAVANS & SOFA CITY LTD. It has declared SIC or NACE codes as "31090". It can be contacted at Purnells Suite 4 Portfolio House .
Get WESTERN CONTAINERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Western Containers Limited - Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset, United Kingdom
- 2013-12-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WESTERN CONTAINERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-05) - LIQ03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-23) - AA
-
appoint-person-director-company-with-name-date (2019-02-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-04) - AD01
-
cessation-of-a-person-with-significant-control (2019-02-04) - PSC07
-
termination-director-company-with-name-termination-date (2019-02-04) - TM01
-
confirmation-statement-with-updates (2019-01-07) - CS01
-
change-person-director-company-with-change-date (2019-01-07) - CH01
-
change-to-a-person-with-significant-control (2019-01-07) - PSC04
-
mortgage-satisfy-charge-full (2019-01-07) - MR04
-
confirmation-statement-with-updates (2019-01-03) - CS01
-
notification-of-a-person-with-significant-control (2019-02-04) - PSC01
-
confirmation-statement-with-updates (2019-02-04) - CS01
-
liquidation-voluntary-statement-of-affairs (2019-07-03) - LIQ02
-
resolution (2019-05-01) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-05-10) - PSC07
-
termination-director-company-with-name-termination-date (2019-05-10) - TM01
-
appoint-person-director-company-with-name-date (2019-05-10) - AP01
-
notification-of-a-person-with-significant-control (2019-05-10) - PSC01
-
resolution (2019-07-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-07-03) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-04) - AD01
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-12) - CS01
-
notification-of-a-person-with-significant-control (2018-11-11) - PSC01
-
appoint-person-director-company-with-name-date (2018-11-11) - AP01
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
-
cessation-of-a-person-with-significant-control (2018-12-03) - PSC07
-
termination-director-company-with-name-termination-date (2018-11-06) - TM01
-
termination-director-company-with-name-termination-date (2018-12-03) - TM01
-
notification-of-a-person-with-significant-control (2018-12-11) - PSC01
-
appoint-person-director-company-with-name-date (2018-12-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-10-12) - AA
-
appoint-person-director-company-with-name-date (2018-12-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-20) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-03) - AD01
-
cessation-of-a-person-with-significant-control (2018-11-06) - PSC07
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-01-26) - MR04
-
resolution (2017-02-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-05-28) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-07-27) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-29) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-22) - MR01
-
mortgage-satisfy-charge-full (2016-05-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-25) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-30) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
termination-director-company-with-name-termination-date (2015-03-19) - TM01
-
appoint-person-director-company-with-name-date (2015-03-19) - AP01
-
change-person-director-company-with-change-date (2015-03-20) - CH01
-
appoint-person-director-company-with-name-date (2015-03-25) - AP01
-
termination-director-company-with-name-termination-date (2015-03-25) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-25) - MR01
-
mortgage-satisfy-charge-full (2015-12-23) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-31) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-18) - AA
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name (2014-06-19) - AP03
-
change-account-reference-date-company-current-extended (2014-11-01) - AA01
-
termination-secretary-company-with-name-termination-date (2014-09-27) - TM02
keyboard_arrow_right 2013
-
incorporation-company (2013-12-19) - NEWINC