REID PROPERTY SERVICES GROUP LTD

Park House Park House, Woodley, RG5 4JB, Berkshire, England
StatusDISSOLVED
Company No.09576264
CategoryPrivate Limited Company
Incorporated06 May 2015
Age8 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 2 months, 29 days

SUMMARY

REID PROPERTY SERVICES GROUP LTD is an dissolved private limited company with number 09576264. It was incorporated 8 years, 11 months, 24 days ago, on 06 May 2015 and it was dissolved 2 years, 2 months, 29 days ago, on 01 February 2022. The company address is Park House Park House, Woodley, RG5 4JB, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Jul 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-11

Psc name: Mr Daniel James Reid

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Daniel James Reid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Old address: The Old Sheep House Dunt Avenue Hurst Reading Berkshire RG10 0SY England

Change date: 2019-10-10

New address: Park House 17 Headley Road Woodley Berkshire RG5 4JB

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-20

New address: The Old Sheep House Dunt Avenue Hurst Reading Berkshire RG10 0SY

Old address: Hawkhurst House Headley Road East Woodley Berkshire RG5 4SN England

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Daniel James Reid

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-15

Psc name: Mr Daniel James Reid

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Daniel James Reid

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Daniel James Reid

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUITIX MA 13 LP

10-11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH

Number:LP020134
Status:ACTIVE
Category:Limited Partnership

FURRY FRIENDS PET SERVICES LTD

23 LOWTHER ROAD,BRIGHTON,BN1 6LF

Number:07850623
Status:ACTIVE
Category:Private Limited Company

HUTTON BUILDING SERVICES (BRISTOL) LIMITED

12 STANHOPE ROAD,BRISTOL,BS30 9AH

Number:09863451
Status:ACTIVE
Category:Private Limited Company

JANE COE PROPERTIES LIMITED

7 DENE CLOSE,WELLINGBOROUGH,NN8 5QP

Number:10381511
Status:ACTIVE
Category:Private Limited Company

JOHN MILLS TRANSPORT SERVICES LIMITED

30 BROOKLANDS ROAD,LEICESTER,LE9 1SD

Number:04221303
Status:ACTIVE
Category:Private Limited Company

SUPER HAPPY WING LIMITED

19 HAVELOCK ROAD,SOUTHSEA,PO5 1RU

Number:10478842
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