Advanced company searchLink opens in new window

REGENCY EXPRESS LOANS LIMITED

Company number 04149548

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-08-26
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
  • RES12 ‐ Resolution of varying share rights or name
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