Advanced company searchLink opens in new window

SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED

Company number 07531646

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
29 Jan 2016 4.68 Liquidators' statement of receipts and payments to 25 November 2015
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
15 Dec 2014 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 125 Colmore Row Birmingham B3 3SD on 15 December 2014
12 Dec 2014 4.70 Declaration of solvency
12 Dec 2014 600 Appointment of a voluntary liquidator
12 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 3
04 Dec 2014 SH02 Sub-division of shares on 24 November 2014
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
19 Feb 2014 TM01 Termination of appointment of Nigel Howe as a director
03 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
05 Jun 2013 MR01 Registration of charge 075316460004
19 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 31 March 2012
18 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from First Floor Xafinity House Greyfriars Road Reading Berkshire RG1 1NN United Kingdom on 27 July 2011
14 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 07/06/2011
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3