Advanced company searchLink opens in new window

ONLINE AUTO SALES LTD

Company number 09325623

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)
16 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2021 AM23 Notice of move from Administration to Dissolution
16 Aug 2021 AM10 Administrator's progress report
15 Mar 2021 AM10 Administrator's progress report
15 Sep 2020 AM10 Administrator's progress report
24 Aug 2020 AM19 Notice of extension of period of Administration
11 Mar 2020 AM10 Administrator's progress report
10 Dec 2019 RP04AP01 Second filing for the appointment of Geoffrey Page Morris as a director
05 Nov 2019 RP04AP01 Second filing for the appointment of Roderick Neil Graham as a director
28 Oct 2019 AM06 Notice of deemed approval of proposals
14 Oct 2019 AM03 Statement of administrator's proposal
20 Sep 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
05 Sep 2019 TM01 Termination of appointment of Geoffrey Page-Morris as a director on 9 August 2019
29 Aug 2019 AD01 Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 29 August 2019
28 Aug 2019 AM01 Appointment of an administrator
19 Aug 2019 TM01 Termination of appointment of Roderick Neil Graham as a director on 9 August 2019
19 Aug 2019 TM01 Termination of appointment of Gordon Tulloch as a director on 9 August 2019
24 Jul 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
09 May 2019 MR01 Registration of charge 093256230001, created on 30 April 2019
05 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
09 Nov 2018 AD01 Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 9 November 2018
10 Sep 2018 TM01 Termination of appointment of Dominic Anthony Charles Perks as a director on 31 August 2018
21 Jul 2018 CH01 Director's details changed for Mr Gordon Tulloch on 20 July 2018
12 Jul 2018 AD01 Registered office address changed from 8 Greencoat Place London SW1P 1PL England to The Courtyard High Street Ascot Berkshire SL5 7HP on 12 July 2018
02 Jul 2018 AA Total exemption full accounts made up to 31 December 2017