About

Registered Number: 06287530
Date of Incorporation: 20/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2017 (8 years and 2 months ago)
Registered Address: Two Snowhill, Birmingham, B4 6GA

 

Having been setup in 2007, Sackville Properties (Cardiff) Ltd has its registered office in Birmingham. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.