- Company Overview for REGENCY EXPRESS LOANS LIMITED (04149548)
- Filing history for REGENCY EXPRESS LOANS LIMITED (04149548)
- People for REGENCY EXPRESS LOANS LIMITED (04149548)
- Charges for REGENCY EXPRESS LOANS LIMITED (04149548)
- Insolvency for REGENCY EXPRESS LOANS LIMITED (04149548)
- More for REGENCY EXPRESS LOANS LIMITED (04149548)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2022 | |
30 Sep 2021 | AD01 | Registered office address changed from 8 Suez Street Warrington WA1 1EG to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 30 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 8 Suez Street Warrington WA1 1EG England to 8 Suez Street Warrington WA1 1EG on 14 September 2021 | |
14 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2021 | LIQ01 | Declaration of solvency | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 30 June 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
01 Feb 2021 | AD01 | Registered office address changed from 9 Flixton Road Flixton Road Urmston Manchester Greater Manchester M41 9AW United Kingdom to 8 Suez Street Warrington WA1 1EG on 1 February 2021 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | SH08 | Change of share class name or designation | |
30 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
05 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
11 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from 19 Wrenswood Drive Ellenbrook Worsley Greater Manchester M28 7GS to 9 Flixton Road Flixton Road Urmston Manchester Greater Manchester M41 9AW on 8 February 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of Claire Louise Obasuke as a secretary on 1 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |