Advanced company searchLink opens in new window

ICL SORBUS LIMITED

Company number 03105819

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-06-25
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
  • GBP 2
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
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2012 SH19 Statement of capital on 27 March 2012
  • GBP 2.00
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