Advanced company searchLink opens in new window

SANGWIN HOLDINGS LIMITED

Company number 06687485

Filter by category

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)
13 Jun 2012 AA Group of companies' accounts made up to 29 February 2012
29 Nov 2011 AA Group of companies' accounts made up to 28 February 2011
06 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
01 Dec 2010 AA Group of companies' accounts made up to 28 February 2010
05 Oct 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
24 May 2010 SH08 Change of share class name or designation
24 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors powers 10/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 31,453.00
24 Sep 2009 363a Return made up to 02/09/09; full list of members
24 Sep 2009 353 Location of register of members
24 Sep 2009 287 Registered office changed on 24/09/2009 from head office dansom lane south hull east yorkshire HU8 7LN
24 Sep 2009 190 Location of debenture register
03 Aug 2009 AA Group of companies' accounts made up to 28 February 2009
18 Feb 2009 SA Statement of affairs
18 Feb 2009 88(2) Ad 19/12/08\gbp si 37224@0.01=372.24\gbp ic 31040.76/31413\
18 Feb 2009 88(2) Ad 19/12/08\gbp si 3072663@0.01=30726.63\gbp ic 314.13/31040.76\
18 Feb 2009 123 Nc inc already adjusted 19/12/08
11 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/12/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2009 88(2) Ad 19/12/08\gbp si 376@0.01=3.76\gbp ic 310.37/314.13\
30 Jan 2009 88(2) Ad 19/12/08\gbp si 30937@0.01=309.37\gbp ic 1/310.37\
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
16 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Nov 2008 225 Accounting reference date shortened from 30/09/2009 to 28/02/2009
07 Nov 2008 287 Registered office changed on 07/11/2008 from wilberforce court high street hull east yorkshire HU1 1YJ
06 Nov 2008 288a Director appointed nicholas john sangwin