Advanced company searchLink opens in new window

101010 LIMITED

Company number 03351259

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 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2010 4.68 Liquidators' statement of receipts and payments to 6 April 2010
12 Jul 2010 4.68 Liquidators' statement of receipts and payments to 6 October 2009
29 May 2009 4.68 Liquidators' statement of receipts and payments to 6 April 2009
15 Oct 2008 4.68 Liquidators' statement of receipts and payments to 6 October 2008
17 Apr 2008 4.68 Liquidators' statement of receipts and payments to 6 October 2008
27 Oct 2007 4.68 Liquidators' statement of receipts and payments
26 Apr 2007 4.68 Liquidators' statement of receipts and payments
31 Oct 2006 4.68 Liquidators' statement of receipts and payments
31 Oct 2006 4.68 Liquidators' statement of receipts and payments
16 Aug 2006 OC-DV Order of court - dissolution void
19 Jan 2006 LIQ Dissolved
21 Oct 2005 4.68 Liquidators' statement of receipts and payments
19 Oct 2005 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2005 4.68 Liquidators' statement of receipts and payments
28 Apr 2005 4.68 Liquidators' statement of receipts and payments
25 Aug 2004 287 Registered office changed on 25/08/04 from: gable house 239 regents park road finchley london N3 3LF
11 May 2004 4.20 Statement of affairs
04 May 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 May 2004 600 Appointment of a voluntary liquidator
17 Apr 2004 363s Return made up to 11/04/04; full list of members
30 Mar 2004 287 Registered office changed on 30/03/04 from: 7-10 chandos street london W1G 9DQ
27 Oct 2003 288b Secretary resigned
27 Oct 2003 288a New secretary appointed