- Company Overview for SACKVILLE PROPERTY DEVELOPMENTS LIMITED (05320898)
- Filing history for SACKVILLE PROPERTY DEVELOPMENTS LIMITED (05320898)
- People for SACKVILLE PROPERTY DEVELOPMENTS LIMITED (05320898)
- Charges for SACKVILLE PROPERTY DEVELOPMENTS LIMITED (05320898)
- More for SACKVILLE PROPERTY DEVELOPMENTS LIMITED (05320898)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2021 | DS01 | Application to strike the company off the register | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Anthony Gerard Thornton as a director on 29 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Anthony Michael Lorenz as a director on 29 October 2019 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | AP01 | Appointment of Mr Anthony Michael Lorenz as a director on 28 April 2017 | |
12 May 2017 | AP01 | Appointment of Mr Anthony Gerard Thornton as a director on 28 April 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
01 Dec 2016 | TM01 | Termination of appointment of Ian Michael Wood-Smith as a director on 1 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Ian Smith as a director on 1 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Nigel Howe as a director on 1 December 2016 | |
21 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
17 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 |