- Company Overview for RADNOR PARK REGENERATION LIMITED (03845266)
- Filing history for RADNOR PARK REGENERATION LIMITED (03845266)
- People for RADNOR PARK REGENERATION LIMITED (03845266)
- Insolvency for RADNOR PARK REGENERATION LIMITED (03845266)
- More for RADNOR PARK REGENERATION LIMITED (03845266)
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
|
|
30 Sep 2014 | CERTNM |
Company name changed regeneration one LTD\certificate issued on 30/09/14
|
|
26 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
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
|
|
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
|
|
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
|
|
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 |