READING SITE SERVICES LIMITED

Central House Central House, Leeds, LS1 2TE, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.10689079
CategoryPrivate Limited Company
Incorporated24 Mar 2017
Age7 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years11 months, 29 days

SUMMARY

READING SITE SERVICES LIMITED is an dissolved private limited company with number 10689079. It was incorporated 7 years, 1 month, 21 days ago, on 24 March 2017 and it was dissolved 11 months, 29 days ago, on 16 May 2023. The company address is Central House Central House, Leeds, LS1 2TE, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-01

Psc name: Paul Johannes Roelofse

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-01

Psc name: Iaan Van Heerden

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Jan Kock Van Der Merwe

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Mandy Dix-Peek

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Black

Cessation date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: David Anthony Harrop

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Ellen Fordham

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jacob Daniel Wiese

Change date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Mr Christoffel Wiese

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mandy Dix-Peek

Change date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Black

Change date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Biden

Change date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-22

Psc name: Jan Kock Van Der Merwe

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerhardus Liebenberg

Cessation date: 2018-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Apr 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 24 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DPS PROJECT MANAGEMENT SERVICES LIMITED

SUITE 1, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:06132459
Status:LIQUIDATION
Category:Private Limited Company

GATETRIP LIMITED

44 GRAND PARADE,BRIGHTON,BN2 9QA

Number:02372444
Status:ACTIVE
Category:Private Limited Company

GIUREBE COMPOSITE LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11425501
Status:ACTIVE
Category:Private Limited Company

LMP GROUP LIMITED

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:11505209
Status:ACTIVE
Category:Private Limited Company

STRONGMIND RESILIENCY TRAINING LIMITED

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:09123133
Status:ACTIVE
Category:Private Limited Company

TEESPORT (GP) LIMITED

TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA

Number:06636155
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