Advanced company searchLink opens in new window

ONLINE TOOLBOX LTD

Company number 08384105

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Jul 2018 AD01 Registered office address changed from Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP England to Orchard Farm Swinford Road Walcote Lutterworth LE17 4JZ on 16 July 2018
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
19 Jun 2017 AA Micro company accounts made up to 31 January 2017
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
03 Feb 2017 AD03 Register(s) moved to registered inspection location Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP
03 Feb 2017 AD01 Registered office address changed from 148 Addison Road Bilton Rugby Warwickshire CV22 7EZ to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP on 3 February 2017
03 Feb 2017 AD02 Register inspection address has been changed to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
19 Sep 2014 AD01 Registered office address changed from C/O Emily Keal Corby Enterprise Centre, London Road Corby Northamptonshire NN17 5EU to 148 Addison Road Bilton Rugby Warwickshire CV22 7EZ on 19 September 2014
20 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
01 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
29 Apr 2014 AD01 Registered office address changed from 148 Addison Road Bilton Rugby Warwickshire CV22 7EZ England on 29 April 2014
04 Apr 2014 AD01 Registered office address changed from the Old Mill Winwick Northampton Northants NN6 7PD on 4 April 2014
04 Apr 2014 TM01 Termination of appointment of James Robertson as a director
13 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
22 Aug 2013 AP01 Appointment of Mr James Ian Robertson as a director