SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED

Two Snowhill, Birmingham, B4 6GA
StatusDISSOLVED
Company No.07531646
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution09 Feb 2017
Years7 years, 3 months, 6 days

SUMMARY

SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED is an dissolved private limited company with number 07531646. It was incorporated 13 years, 2 months, 27 days ago, on 16 February 2011 and it was dissolved 7 years, 3 months, 6 days ago, on 09 February 2017. The company address is Two Snowhill, Birmingham, B4 6GA.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2016

Action Date: 25 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Address

Type: AD01

Old address: 125 Colmore Row Birmingham B3 3SD

Change date: 2016-01-03

New address: Two Snowhill Birmingham B4 6GA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Old address: 1 London Street Reading Berkshire RG1 4QW

Change date: 2014-12-15

New address: 125 Colmore Row Birmingham B3 3SD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2014

Action Date: 24 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-24

Capital : 3 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Dec 2014

Action Date: 24 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-24

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Howe

Documents

View document PDF

Change account reference date company previous extended

Date: 03 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

Date: 05 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075316460004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

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: 18 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

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

Change date: 2011-07-27

Old address: First Floor Xafinity House Greyfriars Road Reading Berkshire RG1 1NN United Kingdom

Documents

View document PDF

Resolution

Date: 14 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Howe

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Howe

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Wood-Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Michael Wood-Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-01

Old address: 1 London Street Reading Berkshire RG1 4QW

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Speafi Secretarial Limited

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Howe

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Speafi Limited

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Pears

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yourco 232 LIMITED\certificate issued on 01/04/11

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Speafi Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGOT DEVELOPMENTS LIMITED

25 OCTAVIA STREET,LONDON,SW11 3DN

Number:07388054
Status:ACTIVE
Category:Private Limited Company

CAPSTAN CONTRACTORS HOLDINGS LIMITED

2 TEMPLE STREET,BRISTOL,BS31 1EG

Number:10684109
Status:ACTIVE
Category:Private Limited Company

FLAYTECH LIMITED

39 KNIGHTS ROAD,BOURNEMOUTH,BH11 9SY

Number:09890807
Status:ACTIVE
Category:Private Limited Company

HEALTHWATCH STOCKPORT LIMITED

48 MIDDLE HILLGATE,STOCKPORT,SK1 3DL

Number:08442532
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LABYRINTH NETWORKS LTD

4 CEDAR AVENUE,HIGH WYCOMBE,HP15 7DW

Number:11818416
Status:ACTIVE
Category:Private Limited Company

MANCHESTER PROPERTY FINDERS LIMITED

BROOM MANOR PEACOCK LANE,KNUTSFORD,WA16 6PW

Number:11132789
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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