- Company Overview for SORRETT ADVISORS LIMITED (07238958)
- Filing history for SORRETT ADVISORS LIMITED (07238958)
- People for SORRETT ADVISORS LIMITED (07238958)
- Insolvency for SORRETT ADVISORS LIMITED (07238958)
- More for SORRETT ADVISORS LIMITED (07238958)
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) |
---|---|---|---|
17 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2016 | |
12 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from Sorret House West End Lane Stoke Poges Slough Berkshire SL2 4ND to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 23 December 2014 | |
22 Dec 2014 | 4.70 | Declaration of solvency | |
22 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
18 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Mr Russell King on 5 July 2011 | |
10 May 2012 | CH03 | Secretary's details changed for Mr Russell King on 5 July 2011 | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Jul 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
08 Jul 2011 | AD01 | Registered office address changed from 19 London End Beaconsfield Bucks HP9 2HN United Kingdom on 8 July 2011 | |
29 Apr 2010 | NEWINC | Incorporation |