- Company Overview for ICL SORBUS LIMITED (03105819)
- Filing history for ICL SORBUS LIMITED (03105819)
- People for ICL SORBUS LIMITED (03105819)
- Insolvency for ICL SORBUS LIMITED (03105819)
- More for ICL SORBUS LIMITED (03105819)
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) |
---|---|---|---|
03 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2012 | |
03 Oct 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Jul 2012 | AD01 | Registered office address changed from 22 Baker Street London W1U 3BW on 3 July 2012 | |
02 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2012 | 4.70 | Declaration of solvency | |
25 May 2012 | CH01 | Director's details changed for Mr Mark Joseph Baker on 28 April 2012 | |
05 Apr 2012 | AR01 |
Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-05
|
|
05 Apr 2012 | CH01 | Director's details changed for Mr Mark Joseph Baker on 2 April 2012 | |
04 Apr 2012 | CH03 | Secretary's details changed for Mrs Rachel Heulwen Hitching on 2 April 2012 | |
27 Mar 2012 | SH20 | Statement by Directors | |
27 Mar 2012 | CAP-SS | Solvency Statement dated 27/03/12 | |
27 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | SH19 |
Statement of capital on 27 March 2012
|
|
16 Dec 2011 | AP01 | Appointment of Mr David John Edward Roberts as a director on 14 December 2011 | |
15 Dec 2011 | TM01 | Termination of appointment of Jonathan David Smith as a director on 14 December 2011 | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 May 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
02 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
29 May 2009 | 288c | Director's Change of Particulars / jonathan smith / 27/05/2009 / HouseName/Number was: , now: 4; Street was: 38 hodges court, now: lower street; Post Town was: oxford, now: islip; Post Code was: OX1 4NZ, now: OX5 2SG | |
08 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
09 Jul 2008 | AA | Accounts made up to 31 March 2008 |