Advanced company searchLink opens in new window

SORBUS ENGINEERING LTD

Company number 07094619

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)
11 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
11 May 2015 2.24B Administrator's progress report to 27 April 2015
11 May 2015 2.35B Notice of move from Administration to Dissolution on 27 April 2015
08 May 2015 2.24B Administrator's progress report to 7 April 2015
03 Nov 2014 2.24B Administrator's progress report to 7 October 2014
03 Nov 2014 2.31B Notice of extension of period of Administration
04 Jun 2014 2.24B Administrator's progress report to 30 April 2014
13 Jan 2014 F2.18 Notice of deemed approval of proposals
02 Jan 2014 2.17B Statement of administrator's proposal
02 Jan 2014 2.16B Statement of affairs with form 2.14B
11 Nov 2013 AD01 Registered office address changed from Byass Works Dock Road Port Talbot West Glamorgan SA13 1RS Wales on 11 November 2013
07 Nov 2013 2.12B Appointment of an administrator
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
29 May 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 10
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AD01 Registered office address changed from 8, Clos Onnen Coed Hirwaun Margam Port Talbot Neath Port Talbot SA13 2TZ Wales on 15 February 2012
29 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
11 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Dec 2009 NEWINC Incorporation