REGENCY REFURBISHMENTS LTD
Company Documents
Date | Description |
---|---|
22/04/1422 April 2014 | Final Gazette dissolved via voluntary strike-off |
22/04/1422 April 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
07/01/147 January 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/01/147 January 2014 | First Gazette notice for voluntary strike-off |
22/06/1322 June 2013 | Voluntary strike-off action has been suspended |
22/06/1322 June 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
02/04/132 April 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/04/132 April 2013 | First Gazette notice for voluntary strike-off |
26/03/1326 March 2013 | Application to strike the company off the register |
26/03/1326 March 2013 | APPLICATION FOR STRIKING-OFF |
27/12/1227 December 2012 | Total exemption small company accounts made up to 2012-03-31 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual return made up to 2012-03-23 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1123 December 2011 | Total exemption small company accounts made up to 2011-03-31 |
09/12/119 December 2011 | COMPANY NAME CHANGED REGENCY PLASTERING (UK) LIMITED CERTIFICATE ISSUED ON 09/12/11 |
09/12/119 December 2011 | Certificate of change of name |
14/06/1114 June 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual return made up to 2011-03-23 with full list of shareholders |
23/12/1023 December 2010 | Total exemption small company accounts made up to 2010-03-31 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY MILLER / 23/03/2010 |
09/06/109 June 2010 | Director's details changed for Dean Barry Miller on 2010-03-23 |
09/06/109 June 2010 | Annual return made up to 2010-03-23 with full list of shareholders |
09/06/109 June 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0924 November 2009 | Total exemption small company accounts made up to 2009-03-31 |
07/05/097 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | |
27/01/0927 January 2009 | Total exemption small company accounts made up to 2008-03-31 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | |
29/04/0829 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
03/04/073 April 2007 | |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | |
01/04/071 April 2007 | Resolutions |
01/04/071 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/03/0731 March 2007 | |
31/03/0731 March 2007 | SECRETARY RESIGNED |
31/03/0731 March 2007 | DIRECTOR RESIGNED |
31/03/0731 March 2007 | |
23/03/0723 March 2007 | |
23/03/0723 March 2007 | � NC 100/1000 23/03/07 |
23/03/0723 March 2007 | Incorporation |
23/03/0723 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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