Advanced company searchLink opens in new window

REGAN & HALLWORTH LTD

Company number 04016142

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)
22 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2010 L64.07 Completion of winding up
18 Jan 2010 COCOMP Order of court to wind up
12 Jan 2010 COCOMP Order of court to wind up
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Sep 2009 363a Return made up to 16/06/09; full list of members
08 Sep 2009 287 Registered office changed on 08/09/2009 from 4-6 library street wigan greater manchester WN1 1NN
08 Sep 2009 353 Location of register of members
08 Sep 2009 190 Location of debenture register
08 Sep 2009 288c Director and Secretary's Change of Particulars / amanda law / 29/06/2009 / HouseName/Number was: , now: 27; Street was: 96 summerseat lane, now: nuttall hall road; Area was: holcombe brook, now: ramsbottom; Post Code was: BL0 9TP, now: BL0 0AS; Country was: , now: united kingdom
18 Aug 2009 225 Accounting reference date shortened from 31/12/2009 to 31/08/2009
04 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Jul 2008 363a Return made up to 16/06/08; full list of members
01 Jul 2008 288c Director's Change of Particulars / andrew regan / 01/10/2007 / HouseName/Number was: , now: helm lodge; Street was: barnfield house, now: helm road; Area was: white coppice anglezarke, now: ; Post Town was: chorley, now: windermere; Region was: lancashire, now: cumbria; Post Code was: PR6 9DF, now: LA23 2HS; Country was: , now: united kingdom
17 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Jul 2007 363a Return made up to 16/06/07; full list of members
13 Jul 2007 288b Secretary resigned
31 Jul 2006 288a New director appointed
31 Jul 2006 288a New secretary appointed;new director appointed
31 Jul 2006 288b Director resigned
31 Jul 2006 288b Director resigned
13 Jul 2006 CERTNM Company name changed lambert & wakefield LIMITED\certificate issued on 13/07/06
05 Jul 2006 363a Return made up to 16/06/06; full list of members
05 Jul 2006 287 Registered office changed on 05/07/06 from: richard house winckley square preston lancs PR1 3HP
26 May 2006 AA Total exemption small company accounts made up to 31 December 2005