- Company Overview for SORRELL WOODS LTD. (04648081)
- Filing history for SORRELL WOODS LTD. (04648081)
- People for SORRELL WOODS LTD. (04648081)
- Insolvency for SORRELL WOODS LTD. (04648081)
- More for SORRELL WOODS LTD. (04648081)
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) |
---|---|---|---|
02 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
13 Apr 2022 | AD01 | Registered office address changed from 5 Kay Close Tring Hertfordshire HP23 5AF United Kingdom to Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 13 April 2022 | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | LIQ01 | Declaration of solvency | |
13 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
28 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 5 Kay Close Tring Hertfordshire HP23 5AF on 28 February 2020 | |
16 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
17 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
17 Sep 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | CH01 | Director's details changed for Mark James Strange on 6 April 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|