SACKVILLE PROPERTY INVESTMENTS LIMITED

1 London Street, Reading, RG1 4QW, Berkshire
StatusDISSOLVED
Company No.06230958
CategoryPrivate Limited Company
Incorporated30 Apr 2007
Age17 years, 14 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 8 months, 2 days

SUMMARY

SACKVILLE PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 06230958. It was incorporated 17 years, 14 days ago, on 30 April 2007 and it was dissolved 6 years, 8 months, 2 days ago, on 12 September 2017. The company address is 1 London Street, Reading, RG1 4QW, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Jul 2016

Category: Address

Type: AD04

New address: 1 London Street Reading Berkshire RG1 4QW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Administrative restoration company

Date: 18 Sep 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2013

Action Date: 30 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062309580005

Charge creation date: 2013-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2013

Action Date: 30 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062309580006

Charge creation date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Old address: First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN

Change date: 2011-07-27

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Homan

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bracken

Documents

View document PDF

Resolution

Date: 16 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Move registers to sail company

Date: 05 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Howe

Change date: 2010-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-01

Old address: River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert John Madejski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Madeski

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian Michael Wood-Smith

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Michael Wood-Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nigel Howe

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 18/06/07 from: the old coroners court no 1 london street reading berkshire RG1 4QW

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fieldsec 388 LIMITED\certificate issued on 04/06/07

Documents

View document PDF

Incorporation company

Date: 30 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05015990
Status:ACTIVE
Category:Private Limited Company

DAVENPORT FALLEN STOCK LTD

YEW TREE FARM BOURNHEATH ROAD,BROMSGROVE,B61 9HW

Number:06527693
Status:ACTIVE
Category:Private Limited Company

I U C DATA SOLUTIONS LTD

FLAT 48 HERITAGE COURT,CROYDON,CR0 4FN

Number:11755338
Status:ACTIVE
Category:Private Limited Company

KINETICA LEISURE LTD

3RD FLOOR,BRIGHTON,BN1 4EA

Number:06475476
Status:LIQUIDATION
Category:Private Limited Company

PORTOBELLO PRINT AND MAP SHOP LTD

109 PORTOBELLO ROAD,NOTTING HILL,W11 2QB

Number:07952393
Status:ACTIVE
Category:Private Limited Company

PSTG LIMITED

1 CRESSWELL PARK,BLACKHEATH VILLAGE,SE3 9RD

Number:07398559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source