- Company Overview for REGAN MACHINERY SALES LIMITED (01519416)
- Filing history for REGAN MACHINERY SALES LIMITED (01519416)
- People for REGAN MACHINERY SALES LIMITED (01519416)
- Insolvency for REGAN MACHINERY SALES LIMITED (01519416)
- More for REGAN MACHINERY SALES LIMITED (01519416)
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) |
---|---|---|---|
26 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2012 | |
04 May 2011 | 4.70 | Declaration of solvency | |
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2011 | AR01 |
Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-04-15
|
|
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Nicolette Sonia Wyndow on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Reginald Allan Newman on 11 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Jonathan Paul Newman on 30 October 2009 | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
29 Jan 2009 | 288c | Director's Change of Particulars / jonathan newman / 29/01/2009 / | |
29 Jan 2009 | 288c | Director's Change of Particulars / jonathan newman / 29/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: 9 robin close, now: the old george tabrams pitch; Area was: chalford, now: nailsworth; Post Code was: GL6 8FN, now: GL6 0BA; Country was: , now: united kingdom | |
28 Mar 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
20 Feb 2008 | 363a | Return made up to 04/01/08; full list of members | |
05 Feb 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
17 Jan 2007 | 363s | Return made up to 04/01/07; full list of members | |
03 May 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
28 Mar 2006 | 363s | Return made up to 04/01/06; full list of members | |
01 Mar 2005 | 363s | Return made up to 04/01/05; full list of members | |
01 Mar 2005 | 363(288) |
Director's particulars changed
|
|
19 Jan 2005 | AA | Total exemption small company accounts made up to 31 August 2004 |