OFFICE TEAM LOGISTICS LIMITED: Filings

  • Overview

    Company NameOFFICE TEAM LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00574598
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for OFFICE TEAM LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 07, 2022

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 07, 2021

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 08, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jul 27, 2020

    2 pagesAD01

    Appointment of Mr Richard John Oates as a director on Jan 17, 2020

    2 pagesAP01

    Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020

    1 pagesTM01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Officezone Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Christopher Michael Jones as a director on Jun 19, 2019

    1 pagesTM01

    Appointment of Mr Stephen James Horne as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019

    1 pagesTM01

    Registration of charge 005745980016, created on Nov 23, 2018

    60 pagesMR01

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Satisfaction of charge 005745980011 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0