READING LANDSCAPES LIMITED

3 Romsey Road 3 Romsey Road, Reading, RG30 6UP
StatusDISSOLVED
Company No.06548029
CategoryPrivate Limited Company
Incorporated28 Mar 2008
Age16 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 9 months, 23 days

SUMMARY

READING LANDSCAPES LIMITED is an dissolved private limited company with number 06548029. It was incorporated 16 years, 1 month, 1 day ago, on 28 March 2008 and it was dissolved 2 years, 9 months, 23 days ago, on 06 July 2021. The company address is 3 Romsey Road 3 Romsey Road, Reading, RG30 6UP.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tony Paul Witchalls

Cessation date: 2018-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2019

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Witchalls

Notification date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2019

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Mrs Sarah Witchalls

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2019

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Paul Witchalls

Termination date: 2018-07-12

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 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: 04 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tony Paul Witchalls

Change date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

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: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from 1 mill lane earley reading berkshire RG6 7JF

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed sarah witchalls

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed tony paul witchalls

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brighton director LIMITED

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brighton secretary LIMITED

Documents

View document PDF

Incorporation company

Date: 28 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLP INSTALLATIONS LTD

28 LIMEHURST AVENUE,WOLVERHAMPTON,WV3 9BE

Number:11775999
Status:ACTIVE
Category:Private Limited Company

CAMERON RENEWABLE ENERGIES LIMITED

4 BONNYBANK ROAD,DUNDEE,DD1 2PJ

Number:SC463156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXTREME CARPENTRY LIMITED

COOPER HEALEY LTD,PONTSARN ROAD,CF48 2SR

Number:09586471
Status:ACTIVE
Category:Private Limited Company

FRESHVEG IMPORTS LIMITED

79 BERKELEY AVENUE,HOUNSLOW,TW4 6LF

Number:11380549
Status:ACTIVE
Category:Private Limited Company

R COOK INVESTMENTS

3RD FLOOR,BIRMINGHAM,B3 2BJ

Number:09130000
Status:ACTIVE
Category:Private Unlimited Company

THE SOHO PROJECT GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11760446
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