- Company Overview for SUGACANE TRADING LTD (07446184)
- Filing history for SUGACANE TRADING LTD (07446184)
- People for SUGACANE TRADING LTD (07446184)
- Insolvency for SUGACANE TRADING LTD (07446184)
- More for SUGACANE TRADING LTD (07446184)
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
|
|
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
|
|
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
|