Advanced company searchLink opens in new window

TOTAL INTEGRATED LOGISTICS LTD

Company number 07913574

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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