- Company Overview for SUGACANE LIMITED (06891705)
- Filing history for SUGACANE LIMITED (06891705)
- People for SUGACANE LIMITED (06891705)
- Charges for SUGACANE LIMITED (06891705)
- Insolvency for SUGACANE LIMITED (06891705)
- More for SUGACANE LIMITED (06891705)
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
|
|
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
|
|
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
|
|
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 |