- Company Overview for REGENT GREETING CARDS LIMITED (01513675)
- Filing history for REGENT GREETING CARDS LIMITED (01513675)
- People for REGENT GREETING CARDS LIMITED (01513675)
- Charges for REGENT GREETING CARDS LIMITED (01513675)
- Insolvency for REGENT GREETING CARDS LIMITED (01513675)
- More for REGENT GREETING CARDS LIMITED (01513675)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2018 | AM23 | Notice of move from Administration to Dissolution | |
11 Jun 2018 | AM10 | Administrator's progress report | |
09 Feb 2018 | AM19 | Notice of extension of period of Administration | |
20 Dec 2017 | AM10 | Administrator's progress report | |
20 Jun 2017 | AM10 | Administrator's progress report | |
23 Jan 2017 | 2.31B | Notice of extension of period of Administration | |
22 Dec 2016 | 2.24B | Administrator's progress report to 9 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Karen Jean England as a director on 16 November 2016 | |
28 Nov 2016 | TM02 | Termination of appointment of Karen Jean England as a secretary on 16 November 2016 | |
21 Jun 2016 | 2.24B | Administrator's progress report to 9 May 2016 | |
12 Jan 2016 | 2.24B | Administrator's progress report to 9 November 2015 | |
12 Jan 2016 | 2.31B | Notice of extension of period of Administration | |
19 Nov 2015 | AD01 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 | |
15 Sep 2015 | 2.24B | Administrator's progress report to 9 August 2015 | |
28 Apr 2015 | F2.18 | Notice of deemed approval of proposals | |
14 Apr 2015 | 2.17B | Statement of administrator's proposal | |
14 Apr 2015 | 2.16B | Statement of affairs with form 2.14B | |
10 Mar 2015 | AD01 | Registered office address changed from Regent House Dockfield Road Shipley West Yorkshire BD17 7SF to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 10 March 2015 | |
24 Feb 2015 | 2.12B | Appointment of an administrator | |
28 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
30 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
22 Jan 2014 | AP01 | Appointment of Mrs Karen Jean England as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Paul Day as a director | |
27 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-27
|