- Company Overview for SORBROOK MANAGEMENT SERVICES LIMITED (09503109)
- Filing history for SORBROOK MANAGEMENT SERVICES LIMITED (09503109)
- People for SORBROOK MANAGEMENT SERVICES LIMITED (09503109)
- Insolvency for SORBROOK MANAGEMENT SERVICES LIMITED (09503109)
- More for SORBROOK MANAGEMENT SERVICES LIMITED (09503109)
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) |
---|---|---|---|
19 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
19 Mar 2020 | LIQ01 | Declaration of solvency | |
19 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | AD01 | Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom to Pkf Geoffrey Martin & Co 15 Westferry Circus London E14 4HD on 16 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | PSC01 | Notification of Caroline Stokes as a person with significant control on 6 April 2016 | |
09 Apr 2018 | PSC01 | Notification of Christopher John Stokes as a person with significant control on 6 April 2016 | |
09 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | CH03 | Secretary's details changed for Mrs Caroline Mary Stokes on 7 April 2016 | |
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|