REGENCY CLASSICS LIMITED

Company Documents

DateDescription
01/07/151 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/151 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/01/1526 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2014

View Document

04/02/144 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2013

View Document

02/08/132 August 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/02/138 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/12/1213 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/12/1213 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM PADNELL GRANGE PADNELL ROAD WATERLOOVILLE HAMPSHIRE PO8 8ED UNITED KINGDOM

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/07/126 July 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012:LIQ. CASE NO.1

View Document

06/07/126 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008616

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM PADNELL GRANGE PADNELL ROAD WATERLOOVILLE HAMPSHIRE PO8 8ED

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY LANSDOWNE SECRETARIES LTD

View Document

08/06/118 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008616

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM ENCY ASSOCIATES PRINTWARE COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH PO5 1DS

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANSDOWNE SECRETARIES LTD / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MENDELL / 13/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS BERNARD MENDEL

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/06/085 June 2008 DIRECTOR APPOINTED SHARON MENDELL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/02/05

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 21 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2QB

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 5 HOLLAND ROAD SOUTHSEA HAMPSHIRE PO4 0EB

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 11/06/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/0111 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/01/97

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/02/9328 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

03/02/923 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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