Advanced company searchLink opens in new window

SUGALILY LIMITED

Company number 06278628

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)
09 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2013 AD01 Registered office address changed from Wilmot House St James Street Derby Derbyshire DE1 1BT on 11 April 2013
03 Aug 2012 4.20 Statement of affairs with form 4.19
03 Aug 2012 600 Appointment of a voluntary liquidator
03 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-27
16 Jul 2012 AD01 Registered office address changed from C/O Abigail Warner Rutland House 16 Sudbury St Derby Derbyshire DE1 1LU United Kingdom on 16 July 2012
15 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
15 Jun 2012 CH03 Secretary's details changed for Miss Abigail Mary Louise Warner on 15 June 2012
15 Jun 2012 CH01 Director's details changed for Miss Abigail Mary Louise Warner on 15 June 2012
25 Jan 2012 AD01 Registered office address changed from First Floor Studio 19 Forman Street Derby Derbyshire DE1 1JQ on 25 January 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2011 CH01 Director's details changed for Miss Abigail Mary Louise Warner on 20 December 2010
01 Feb 2011 AD01 Registered office address changed from First Floor Forman St Studios 19 Forman Street Derby DE1 1JQ United Kingdom on 1 February 2011
13 Jan 2011 AD01 Registered office address changed from 68 Station Road Mickleover Derby DE3 9GJ on 13 January 2011
16 Aug 2010 TM01 Termination of appointment of Raymond O'toole as a director
06 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Miss Abigail Mary Louise Warner on 1 October 2009
06 Jul 2010 CH01 Director's details changed for Mr Raymond O'toole on 1 October 2009
25 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Jun 2009 363a Return made up to 13/06/09; full list of members
14 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
13 Nov 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009