Advanced company searchLink opens in new window

REGENCY FOODS OF DORSET LIMITED

Company number 02165653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2016 LIQ MISC Insolvency:annual progress report for period up to 10/10/2016
25 Oct 2016 LIQ MISC INSOLVENCY:re final progress report to 01/08/2016
25 Oct 2016 4.43 Notice of final account prior to dissolution
17 May 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/03/2016
14 May 2015 LIQ MISC OC Court order insolvency:annual progress report for period up to 07/03/2015
24 Apr 2014 LIQ MISC RES Resolution insolvency:special resolution ;- liquidator's progress report 08/03/2013 -07/03/2014
17 Feb 2014 COCOMP Order of court to wind up
17 Feb 2014 LIQ MISC OC Court order insolvency:removal of liquidator
17 Feb 2014 LIQ MISC Insolvency:s/s cert. Release of liquidator
15 Apr 2013 LIQ MISC OC Court order insolvency:miscellaneous
15 Apr 2013 4.31 Appointment of a liquidator
11 Apr 2013 AD01 Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 April 2013
04 Dec 2012 LIQ MISC Insolvency:liquidator's annual progress report from 31/10/11 to 30/10/12
01 Feb 2012 AD01 Registered office address changed from 4 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 1 February 2012
01 Feb 2012 4.31 Appointment of a liquidator
09 Dec 2011 COCOMP Order of court to wind up
21 Jun 2011 1.4 Notice of completion of voluntary arrangement
14 Apr 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
05 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
08 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Dec 2009 AR01 Annual return made up to 22 December 2009 with full list of shareholders
24 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Feb 2009 363a Return made up to 22/12/08; full list of members