Advanced company searchLink opens in new window

SUGACANE LIMITED

Company number 06891705

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)
27 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2012 4.20 Statement of affairs with form 4.19
14 Mar 2012 600 Appointment of a voluntary liquidator
14 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Mar 2012 AD01 Registered office address changed from Unit F Brookfield Industrial Estate Tansley Matlock Derbyshire DE4 5nd England on 5 March 2012
07 Feb 2012 AD01 Registered office address changed from Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU England on 7 February 2012
03 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
31 Mar 2011 AA Accounts made up to 30 June 2009
31 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2011 AA01 Current accounting period shortened from 30 June 2010 to 30 June 2009
26 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 30 June 2010
20 Jul 2010 SH01 Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
06 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
06 May 2010 AD02 Register inspection address has been changed
06 May 2010 AD01 Registered office address changed from Brereton Ashford Road Bakewell Derbyshire DE45 1GL on 6 May 2010
06 May 2010 CH01 Director's details changed for Mr Nicholas John Signey on 1 April 2010
06 May 2010 CH03 Secretary's details changed for Mr Nicholas John Signey on 1 April 2010
16 May 2009 288a Director and secretary appointed nicholas john signey
16 May 2009 288b Appointment terminated director barry warmisham
16 May 2009 287 Registered office changed on 16/05/2009 from 20 station road radyr cardiff CF15 8AA
29 Apr 2009 NEWINC Incorporation