Advanced company searchLink opens in new window

FRIENDS OF SANGAM FOUNDATION

Company number 04627919

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)
02 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-03
17 Sep 2019 AD01 Registered office address changed from 4 Cove Gardens Worcester Worcestershire WR3 7DJ United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 17 September 2019
11 Sep 2019 600 Appointment of a voluntary liquidator
11 Sep 2019 LIQ01 Declaration of solvency
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Oct 2018 TM01 Termination of appointment of William Waddilove as a director on 13 October 2018
04 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
10 Apr 2018 AP03 Appointment of Mrs May Jeanie Youett as a secretary on 14 October 2017
09 Apr 2018 TM02 Termination of appointment of Gillian Mary Waddilove as a secretary on 14 October 2017
09 Apr 2018 CH03 Secretary's details changed for Mrs May Jeanie Youett on 14 October 2017
12 Jan 2018 AA Micro company accounts made up to 31 March 2017
25 Nov 2017 TM01 Termination of appointment of Gillian Mary Waddilove as a director on 14 October 2017
17 Nov 2017 AP01 Appointment of Mrs Gillian Mary Waddilove as a director on 14 October 2017
09 Nov 2017 CH03 Secretary's details changed for Mrs Gillian Mary Waddilove on 14 October 2017
19 Oct 2017 AD01 Registered office address changed from The Hollies Priory Road Wolston Coventry CV8 3FX to 4 Cove Gardens Worcester Worcestershire WR3 7DJ on 19 October 2017
29 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
04 Dec 2016 AP01 Appointment of Elizabeth Cowin as a director on 1 October 2016
01 Dec 2016 TM01 Termination of appointment of Gillian Mary Waddilove as a director on 1 October 2016
01 Dec 2016 TM01 Termination of appointment of Hugh John Boulter as a director on 1 October 2016
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 28 May 2016 no member list
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015