- Company Overview for TOTAL INTEGRATED LOGISTICS LTD (07913574)
- Filing history for TOTAL INTEGRATED LOGISTICS LTD (07913574)
- People for TOTAL INTEGRATED LOGISTICS LTD (07913574)
- Charges for TOTAL INTEGRATED LOGISTICS LTD (07913574)
- Insolvency for TOTAL INTEGRATED LOGISTICS LTD (07913574)
- More for TOTAL INTEGRATED LOGISTICS LTD (07913574)
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) |
---|---|---|---|
08 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2019 | |
25 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2018 | |
05 Apr 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Mar 2017 | AD01 | Registered office address changed from The Warehouse Fulflood Road Leigh Park Havant Hampshire PO9 5AX to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 17 March 2017 | |
15 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | AD01 | Registered office address changed from The Warehouse Fulflood Road Leigh Park Havant Hampshire PO9 5AX England to The Warehouse Fulflood Road Leigh Park Havant Hampshire PO9 5AX on 28 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from 12 Redhill Road Rowland's Castle Hampshire PO9 6AW to The Warehouse Fulflood Road Leigh Park Havant Hampshire PO9 5AX on 28 January 2016 | |
26 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | TM01 | Termination of appointment of Mark Wilson as a director on 26 January 2015 | |
10 Jun 2014 | MR01 | Registration of charge 079135740001 | |
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from the Warehouse Fulflood Road Havant Hants PO9 5AX on 23 April 2014 | |
23 Apr 2014 | AP01 | Appointment of Mr Mark Wilson as a director | |
13 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
17 Jan 2012 | NEWINC | Incorporation |