Advanced company searchLink opens in new window

SOT2012 LIMITED

Company number 03683873

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)
16 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2015 AD01 Registered office address changed from Aston House 5 Aston Road North Aston Birmingham West Midlands B6 4DS to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 1 October 2015
14 Sep 2015 AC92 Restoration by order of the court
01 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
01 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 18 March 2013
30 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Mar 2012 AD01 Registered office address changed from 4 Palace Avenue Paignton Devon TQ3 3HA England on 27 March 2012
23 Mar 2012 4.20 Statement of affairs with form 4.19
23 Mar 2012 600 Appointment of a voluntary liquidator
23 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Feb 2012 CERTNM Company name changed GB-office group LIMITED\certificate issued on 24/02/12
  • CONNOT ‐
14 Feb 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 8
14 Feb 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 9
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
26 Jan 2012 AD01 Registered office address changed from Ranger House Etruria Road Stoke on Trent ST1 5NH on 26 January 2012
22 Dec 2011 TM02 Termination of appointment of Robert Morris as a secretary
22 Dec 2011 TM01 Termination of appointment of Robert Morris as a director
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 5
17 Oct 2011 TM01 Termination of appointment of Adrian Hensby as a director