Advanced company searchLink opens in new window

ONLINE CONSULTANTS LIMITED

Company number 03765404

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 DS01 Application to strike the company off the register
18 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
18 May 2012 TM02 Termination of appointment of Deborah Marie Cooper as a secretary on 18 May 2012
27 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
23 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
23 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Mr Mark Leonard Cooper on 21 April 2010
10 Feb 2010 AR01 Annual return made up to 21 April 2009 with full list of shareholders
25 Oct 2009 AA Accounts for a dormant company made up to 31 May 2009
11 Jun 2009 363a Return made up to 21/04/08; full list of members
11 Jun 2009 288c Secretary's Change of Particulars / deborah cooper / 15/04/2008 / Date of Birth was: 05-Mar-1963, now: 03-Mar-1963; Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: hillcroft, now: rosebrough rd; Area was: front street, now: ; Post Town was: newbottle, now: newcastle; Post Code was: DH4 4EP, now: NE13 9AD
11 Jun 2009 287 Registered office changed on 11/06/2009 from parsons house parsons industrial estate washington tyne and wear NE37 1EZ
11 Jun 2009 288c Director's Change of Particulars / mark cooper / 15/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: hillcroft front street, now: rosebrough rd; Area was: newbottle, now: ; Post Town was: houghton le spring, now: newcastle; Post Code was: DH4 4EP, now: NE13 9AD; Country was: , now: uk
07 Feb 2009 287 Registered office changed on 07/02/2009 from 3A grieves buildings new herrington houghton le spring tyne & wear DH4 7AU
06 Feb 2009 AA Accounts made up to 31 May 2008
08 Aug 2007 AA Accounts made up to 31 May 2007
11 May 2007 363s Return made up to 21/04/07; no change of members
19 Sep 2006 AA Accounts made up to 31 May 2006
15 May 2006 363s Return made up to 21/04/06; full list of members
15 May 2006 363(287) Registered office changed on 15/05/06
28 Oct 2005 AA Total exemption small company accounts made up to 31 May 2005
03 May 2005 363s Return made up to 21/04/05; full list of members