READING LANDSCAPES LIMITED
Status | DISSOLVED |
Company No. | 06548029 |
Category | Private Limited Company |
Incorporated | 28 Mar 2008 |
Age | 16 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 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
Dissolution application strike off company
Date: 07 Apr 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Gazette filings brought up to date
Date: 06 Aug 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed sarah witchalls
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed tony paul witchalls
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brighton director LIMITED
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brighton secretary LIMITED
Documents
Some Companies
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 |
COOPER HEALEY LTD,PONTSARN ROAD,CF48 2SR
Number: | 09586471 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 BERKELEY AVENUE,HOUNSLOW,TW4 6LF
Number: | 11380549 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,BIRMINGHAM,B3 2BJ
Number: | 09130000 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11760446 |
Status: | ACTIVE |
Category: | Private Limited Company |