Advanced company searchLink opens in new window

RADNOR PARK REGENERATION LIMITED

Company number 03845266

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)
20 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2015 AD01 Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015
24 Oct 2014 AD01 Registered office address changed from Nelson House 15 Barlow Moor Road Manchester M20 6TN to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 24 October 2014
23 Oct 2014 600 Appointment of a voluntary liquidator
23 Oct 2014 4.70 Declaration of solvency
23 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-10
30 Sep 2014 CERTNM Company name changed regeneration one LTD\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
26 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 16
11 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Jan 2014 AA01 Previous accounting period shortened from 30 September 2013 to 30 April 2013
24 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 16
15 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
31 Jul 2012 CERTNM Company name changed wensley homes LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
31 Jul 2012 CONNOT Change of name notice
24 Jul 2012 AP01 Appointment of Alexandra Benson as a director
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 16
23 Jul 2012 AP01 Appointment of Mr Clive Moreton Richards as a director
23 Jul 2012 AP01 Appointment of Mr Adrian Paul Stewart as a director
23 Jul 2012 AP03 Appointment of Alison Dawn Booth as a secretary
23 Jul 2012 TM01 Termination of appointment of Peter Foy as a director
23 Jul 2012 TM02 Termination of appointment of Colin Benson as a secretary
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011