Advanced company searchLink opens in new window

SUGACANE TRADING LTD

Company number 07446184

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)
03 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2018 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2013 4.40 Notice of ceasing to act as a voluntary liquidator
18 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
10 Jun 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
10 Apr 2012 4.20 Statement of affairs with form 4.19
10 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Mar 2012 AD01 Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE United Kingdom on 21 March 2012
25 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
23 Oct 2011 TM01 Termination of appointment of Geoff Signey as a director
30 Aug 2011 AD01 Registered office address changed from Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU on 30 August 2011
30 Jun 2011 TM01 Termination of appointment of Nicholas John Signey as a director
17 Jun 2011 AP01 Appointment of Mr Geoffrey Martin Signey as a director
09 Jun 2011 AP01 Appointment of Mr Robert John Short as a director
23 May 2011 AD01 Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England on 23 May 2011
22 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted