Advanced company searchLink opens in new window

SACKVILLE PROPERTIES (PORT TALBOT) LIMITED

Company number 06287536

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Sep 2016 600 Appointment of a voluntary liquidator
29 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
23 Sep 2016 4.68 Liquidators' statement of receipts and payments to 14 July 2016
03 Jan 2016 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 14 July 2015
28 Jul 2014 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 125 Colmore Row Birmingham B3 3SD on 28 July 2014
25 Jul 2014 4.70 Declaration of solvency
25 Jul 2014 600 Appointment of a voluntary liquidator
25 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-15
01 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
02 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
21 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
05 Jun 2013 MR01 Registration of charge 062875360004
06 Jan 2013 AA Full accounts made up to 31 March 2012
22 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 27 July 2011
21 Jul 2011 TM01 Termination of appointment of Jonathan Homan as a director
21 Jul 2011 TM01 Termination of appointment of Jonathan Homan as a director
21 Jul 2011 TM01 Termination of appointment of Michael Bracken as a director
31 Jan 2011 AA Full accounts made up to 31 March 2010
01 Dec 2010 AD01 Registered office address changed from River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010