SORBO TWENTY-THREE LIMITED

Invensys House Invensys House, London, SW1P 1BX
StatusDISSOLVED
Company No.00207053
CategoryPrivate Limited Company
Incorporated03 Jul 1925
Age98 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution12 Mar 2013
Years11 years, 2 months, 10 days

SUMMARY

SORBO TWENTY-THREE LIMITED is an dissolved private limited company with number 00207053. It was incorporated 98 years, 10 months, 19 days ago, on 03 July 1925 and it was dissolved 11 years, 2 months, 10 days ago, on 12 March 2013. The company address is Invensys House Invensys House, London, SW1P 1BX.



Company Fillings

Gazette dissolved compulsory

Date: 12 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 04 Nov 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 23 Nov 2004

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2004

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crompton lighting (lamps) limite d\certificate issued on 20/02/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/94; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/93; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 17/12/92 from: guiseley leeds LS20 9NZ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Annual-return

Type: 363b

Description: Return made up to 17/05/92; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/05/91; no change of members

Documents

View document PDF

Resolution

Date: 21 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/05/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/06/89; full list of members

Documents

View document PDF

Resolution

Date: 19 Jun 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crompton lighting (lamps & fuseg ear) LIMITED\certificate issued on 07/12/88

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 18/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 12/06/86; full list of members

Documents

View document PDF


Some Companies

58 PECKHAM RYE LIMITED

58 PECKHAM RYE,LONDON,SE15 4JR

Number:09174836
Status:ACTIVE
Category:Private Limited Company

BLIND SMART LTD

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:10780272
Status:ACTIVE
Category:Private Limited Company

DEAN SIMPSON

UNIT J,IRLAM,M44 6ZQ

Number:09570104
Status:ACTIVE
Category:Private Unlimited Company

GORDON HEENEY ASSOCIATES LIMITED

TOREVELL DENT LTD, CENTRE OF EXCELLENCE HOPE PARK,BRADFORD,BD5 8HH

Number:05794708
Status:ACTIVE
Category:Private Limited Company

OUNDLE DRIVERS LTD

EXECUTIVE SUITE THE A1 LIFESTYLE VILLAGE,LITTTLE PAXTON, ST NEOTS,PE19 6EN

Number:08111577
Status:ACTIVE
Category:Private Limited Company

PARAMI LIMITED

57 SEA LANE,LITTLEHAMPTON,BN16 1ND

Number:06675508
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source