Advanced company searchLink opens in new window

ONLINE LOGISTICS LTD.

Company number 04669254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 14 May 2023
20 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 14 May 2022
29 Mar 2022 LIQ06 Resignation of a liquidator
23 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 May 2021
28 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2019
09 Mar 2020 600 Appointment of a voluntary liquidator
05 Dec 2019 600 Appointment of a voluntary liquidator
11 Feb 2019 LIQ07 Removal of liquidator by creditors
16 Nov 2018 AD01 Registered office address changed from Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 16 November 2018
13 Nov 2018 600 Appointment of a voluntary liquidator
05 Nov 2018 LIQ07 Removal of liquidator by creditors
29 Aug 2018 AD01 Registered office address changed from Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 29 August 2018
24 Aug 2018 LIQ02 Statement of affairs
24 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-15
24 Aug 2018 600 Appointment of a voluntary liquidator
31 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
29 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015