About

Registered Number: 00097971
Date of Incorporation: 15/05/1908 (115 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Founded in 1908, Sorbo Ten Ltd are based in Birmingham, it has a status of "Liquidation". We don't currently know the number of employees at Sorbo Ten Ltd. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2018
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 01 February 2018
LIQ01 - N/A 01 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
RESOLUTIONS - N/A 03 October 2017
RESOLUTIONS - N/A 03 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2017
SH19 - Statement of capital 03 October 2017
CAP-SS - N/A 03 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 October 2017
SH08 - Notice of name or other designation of class of shares 03 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 08 February 2017
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 27 May 2016
AUD - Auditor's letter of resignation 29 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 June 2015
CH04 - Change of particulars for corporate secretary 01 May 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AD01 - Change of registered office address 12 March 2015
TM01 - Termination of appointment of director 07 January 2015
AA01 - Change of accounting reference date 06 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 May 2012
CH04 - Change of particulars for corporate secretary 09 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 June 2011
CH04 - Change of particulars for corporate secretary 27 June 2011
CH04 - Change of particulars for corporate secretary 14 June 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 13 May 2005
287 - Change in situation or address of Registered Office 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
AA - Annual Accounts 28 September 2004
363a - Annual Return 24 May 2004
AA - Annual Accounts 15 August 2003
363a - Annual Return 20 May 2003
AA - Annual Accounts 31 January 2003
363a - Annual Return 27 May 2002
AA - Annual Accounts 15 November 2001
363a - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
363a - Annual Return 08 June 1999
225 - Change of Accounting Reference Date 30 March 1999
AA - Annual Accounts 09 October 1998
363a - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 15 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 September 1997
287 - Change in situation or address of Registered Office 30 July 1997
363a - Annual Return 11 June 1997
AA - Annual Accounts 17 September 1996
363a - Annual Return 30 April 1996
AA - Annual Accounts 08 August 1995
363x - Annual Return 16 May 1995
AA - Annual Accounts 12 September 1994
CERTNM - Change of name certificate 24 June 1994
363x - Annual Return 21 June 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
AA - Annual Accounts 07 November 1993
363x - Annual Return 29 July 1993
RESOLUTIONS - N/A 27 October 1992
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 26 October 1992
363x - Annual Return 28 May 1992
363x - Annual Return 28 May 1992
363x - Annual Return 28 May 1992
363x - Annual Return 28 May 1992
288 - N/A 30 January 1992
288 - N/A 20 January 1992
AA - Annual Accounts 05 November 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
363x - Annual Return 06 August 1991
AA - Annual Accounts 19 June 1991
363 - Annual Return 15 March 1991
288 - N/A 02 January 1991
288 - N/A 06 August 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 10 April 1990
CERTNM - Change of name certificate 14 March 1990
287 - Change in situation or address of Registered Office 05 March 1990
288 - N/A 05 March 1990
287 - Change in situation or address of Registered Office 15 August 1989
288 - N/A 02 March 1989
288 - N/A 23 November 1988
288 - N/A 23 November 1988
288 - N/A 23 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 03 November 1988
287 - Change in situation or address of Registered Office 28 January 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
288 - N/A 13 October 1987
288 - N/A 13 October 1987
288 - N/A 30 July 1987
288 - N/A 16 July 1987
288 - N/A 16 July 1987
288 - N/A 16 July 1987
288 - N/A 14 May 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 08 December 1986
288 - N/A 05 September 1986
AA - Annual Accounts 24 September 1983
AA - Annual Accounts 24 September 1982
MISC - Miscellaneous document 26 August 1949
395 - Particulars of a mortgage or charge 13 June 1947
NEWINC - New incorporation documents 15 May 1908

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1971 Fully Satisfied

N/A

Charge 06 June 1947 Fully Satisfied

N/A

Legal mortgage 26 October 1946 Fully Satisfied

N/A

Mortgage 12 April 1943 Fully Satisfied

N/A

Mortgage 12 April 1943 Fully Satisfied

N/A

Mortgage 12 April 1943 Fully Satisfied

N/A

Mortgage 03 January 1924 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.