Advanced company searchLink opens in new window

REGENCY CLASSICS LIMITED

Company number 02677526

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)
01 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2015 4.68 Liquidators' statement of receipts and payments to 4 December 2014
04 Feb 2014 4.68 Liquidators' statement of receipts and payments to 4 December 2013
02 Aug 2013 1.4 Notice of completion of voluntary arrangement
08 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
13 Dec 2012 4.20 Statement of affairs with form 4.19
13 Dec 2012 600 Appointment of a voluntary liquidator
13 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Nov 2012 AD01 Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED United Kingdom on 30 November 2012
06 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Jul 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2012
06 Jul 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Sep 2011 AD01 Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED on 9 September 2011
09 Sep 2011 TM02 Termination of appointment of Lansdowne Secretaries Ltd as a secretary on 1 August 2011
08 Jun 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Mar 2011 AD01 Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS on 9 March 2011
17 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Sharon Mendell on 13 January 2010
13 Jan 2010 CH04 Secretary's details changed for Lansdowne Secretaries Ltd on 13 January 2010
04 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009