- Company Overview for REGENCY CLASSICS LIMITED (02677526)
- Filing history for REGENCY CLASSICS LIMITED (02677526)
- People for REGENCY CLASSICS LIMITED (02677526)
- Charges for REGENCY CLASSICS LIMITED (02677526)
- Insolvency for REGENCY CLASSICS LIMITED (02677526)
- More for REGENCY CLASSICS LIMITED (02677526)
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
|
|
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
|
|
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 |