REID PROPERTY SERVICES GROUP LTD
Status | DISSOLVED |
Company No. | 09576264 |
Category | Private Limited Company |
Incorporated | 06 May 2015 |
Age | 8 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 15 Jul 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
19 HAVELOCK ROAD,SOUTHSEA,PO5 1RU
Number: | 10478842 |
Status: | ACTIVE |
Category: | Private Limited Company |