Advanced company searchLink opens in new window

PIT.101 LIMITED

Company number 02851337

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)
06 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2014 TM02 Termination of appointment of Stephen Anthony Green as a secretary on 26 January 2014
10 Dec 2013 TM01 Termination of appointment of Stephen Anthony Green as a director on 4 December 2013
06 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2013 AD01 Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 23 January 2013
29 Feb 2012 LIQ MISC Insolvency:- secretary of state's release of liquidator
15 Feb 2012 4.40 Notice of ceasing to act as a voluntary liquidator
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 23 January 2012
31 Jan 2012 600 Appointment of a voluntary liquidator
03 Mar 2011 AD01 Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 3 March 2011
21 Feb 2011 600 Appointment of a voluntary liquidator
18 Feb 2011 AD01 Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 18 February 2011
24 Jan 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Sep 2010 2.24B Administrator's progress report to 24 August 2010
21 May 2010 2.23B Result of meeting of creditors
26 Apr 2010 2.17B Statement of administrator's proposal
26 Apr 2010 2.16B Statement of affairs with form 2.15B/2.14B
15 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Mar 2010 CERTNM Company name changed ethos recycling LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
11 Mar 2010 CONNOT Change of name notice
04 Mar 2010 AD01 Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 4 March 2010
04 Mar 2010 2.12B Appointment of an administrator
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
  • USD 100