Advanced company searchLink opens in new window

SORBO TWENTY-SIX LIMITED

Company number 00812585

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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2018 AD02 Register inspection address has been changed to Schneider Electric Stafford Park 5 Telford Shropshire TF3 3BL
08 Feb 2018 AD01 Registered office address changed from Schneider Electric Stafford Park 5 Telford TF3 3BL England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 8 February 2018
01 Feb 2018 LIQ01 Declaration of solvency
01 Feb 2018 600 Appointment of a voluntary liquidator
01 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-18
04 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
04 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
03 Oct 2017 SH20 Statement by Directors
03 Oct 2017 SH19 Statement of capital on 3 October 2017
  • GBP 1
03 Oct 2017 CAP-SS Solvency Statement dated 12/09/17
03 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Amount by which reduced be credited to distributable reserve 12/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 12,035,000
03 Oct 2017 RESOLUTIONS Resolutions
  • RES14 ‐ £6,034,900 11/09/2017
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Nov 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,100,100
29 Sep 2015 AUD Auditor's resignation
23 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6,100,100
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
12 Mar 2015 AP01 Appointment of Tanuja Randery as a director