REGENCY BUILD & DEVELOPMENT LIMITED

Company Documents

DateDescription
01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/11/231 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-11-10

View Document

31/03/2231 March 2022 Registered office address changed from C/O Poppleton & Appleby 30 st Pauls Square Birmingham B3 1QZ to The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2022-03-31

View Document

22/11/2122 November 2021 Statement of affairs

View Document

22/11/2122 November 2021 Appointment of a voluntary liquidator

View Document

22/11/2122 November 2021 Registered office address changed from 7 Clarendon Place Leamington Spa CV32 5QL England to C/O Poppleton & Appleby 30 st Pauls Square Birmingham B3 1QZ on 2021-11-22

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 4 LAWFORD ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2PJ UNITED KINGDOM

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID STACEY

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MR SIMON MILLER

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR SIMON MILLER

View Document

23/03/1823 March 2018 CESSATION OF DAVID JOHN STACEY AS A PSC

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MILLER

View Document

15/12/1715 December 2017 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