Having been setup in 2007, Sackville Properties (Cardiff) Ltd has its registered office in Birmingham. This company does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 February 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 09 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 September 2016 | |
4.40 - N/A | 30 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 September 2016 | |
AD01 - Change of registered office address | 03 January 2016 | |
AD01 - Change of registered office address | 03 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 September 2015 | |
AD01 - Change of registered office address | 28 July 2014 | |
RESOLUTIONS - N/A | 25 July 2014 | |
4.70 - N/A | 25 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 July 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA01 - Change of accounting reference date | 02 December 2013 | |
AR01 - Annual Return | 21 June 2013 | |
MR01 - N/A | 05 June 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 03 August 2011 | |
AD01 - Change of registered office address | 27 July 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AD01 - Change of registered office address | 01 December 2010 | |
CH03 - Change of particulars for secretary | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AR01 - Annual Return | 23 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 05 February 2009 | |
RESOLUTIONS - N/A | 08 January 2009 | |
363a - Annual Return | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 01 August 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
225 - Change of Accounting Reference Date | 05 July 2007 | |
NEWINC - New incorporation documents | 20 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2013 | Outstanding |
N/A |
Legal charge | 30 July 2007 | Outstanding |
N/A |
Debenture | 30 July 2007 | Outstanding |
N/A |
Legal charge | 30 July 2007 | Outstanding |
N/A |