DERING PROPERTIES (READING) LIMITED

Company Documents

DateDescription
29/01/2229 January 2022 Final Gazette dissolved following liquidation

View Document

29/01/2229 January 2022 Final Gazette dissolved following liquidation

View Document

29/10/2129 October 2021 Return of final meeting in a members' voluntary winding up

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

15/07/2115 July 2021 Removal of liquidator by court order

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089943530005

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089943530001

View Document

23/05/1923 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/191 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/04/1930 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM NEWINGTON HOUSE NEWINGTON OXON OX10 7AG

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089943530003

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089943530002

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089943530006

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089943530005

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089943530004

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089943530001

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089943530002

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089943530003

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company