MOLINERO 2010 LTD

Menzies Llp 5th Floor, Hodge House Menzies Llp 5th Floor, Hodge House, Cardiff, CF10 1DY
StatusLIQUIDATION
Company No.07411848
CategoryPrivate Limited Company
Incorporated19 Oct 2010
Age13 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

MOLINERO 2010 LTD is an liquidation private limited company with number 07411848. It was incorporated 13 years, 7 months, 30 days ago, on 19 October 2010. The company address is Menzies Llp 5th Floor, Hodge House Menzies Llp 5th Floor, Hodge House, Cardiff, CF10 1DY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2023

Action Date: 22 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-23

New address: Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY

Old address: 2 Soverign Quay Havannah Street Cardiff CF10 5SF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2022

Action Date: 22 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2021

Action Date: 22 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2020

Action Date: 22 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2019

Action Date: 22 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2018

Action Date: 22 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2017

Action Date: 22 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-22

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN

New address: 2 Soverign Quay Havannah Street Cardiff CF10 5SF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Old address: 33 High Street Ascot Berkshire SL5 7HG

New address: C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN

Change date: 2016-06-07

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

New address: 33 High Street Ascot Berkshire SL5 7HG

Old address: 33 High Street Ascot Berkshire SL5 7HG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

Old address: 33 High Street High Street Ascot Berkshire SL5 7HG

New address: 33 High Street Ascot Berkshire SL5 7HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

New address: 33 High Street High Street Ascot Berkshire SL5 7HG

Old address: 17 Grosvenor Hill London W1K 3QB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donna Miller

Change date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-07

Old address: 17 Grosvenor Hill London W1K 3QB England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-07

Old address: St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Donna Miller

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Old address: 4 Hardy's Mews Feltham Avenue East Molesey Surrey KT8 9BQ England

Change date: 2012-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-26

Old address: C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-18

Old address: Clements House 27 - 28 Clement's Lane London EC4N 7AP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: Nero House Ground B Great Eastern Street London EC2A 3HU

Change date: 2012-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-18

Old address: 4 Hardy's Mews Feltham Avenue East Molesey Surrey KT8 9BQ

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Old address: 5 Martineau Court Old Bath Road Newbury Berkshire RG14 1AG United Kingdom

Change date: 2011-03-03

Documents

View document PDF

Incorporation company

Date: 19 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 KAY ROAD LIMITED

41 KAY ROAD,LONDON,SW9 9DF

Number:06675772
Status:ACTIVE
Category:Private Limited Company

A DYMOND SECURITY INSTALLATIONS LIMITED

22 HILL VIEW GARDENS,BRISTOL,BS40 9UH

Number:06705227
Status:ACTIVE
Category:Private Limited Company

EMEK LTD

72 PENTYLA BAGLAN ROAD,PORT TALBOT,SA12 8AD

Number:07716097
Status:ACTIVE
Category:Private Limited Company

EUROPA TREASURY SERVICES LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11060934
Status:ACTIVE
Category:Private Limited Company

MIMI'S ORGANICS LTD

22A PARK PARADE,HAVANT,PO9 5AD

Number:08497389
Status:ACTIVE
Category:Private Limited Company

S.E. COOPER IRONWORKERS & BLACKSMITHS LIMITED

40 HIGH STREET,PERSHORE,WR10 1DP

Number:11640572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source