- Company Overview for REGENCY HOSPITALS LIMITED (04230184)
- Filing history for REGENCY HOSPITALS LIMITED (04230184)
- People for REGENCY HOSPITALS LIMITED (04230184)
- Charges for REGENCY HOSPITALS LIMITED (04230184)
- Insolvency for REGENCY HOSPITALS LIMITED (04230184)
- More for REGENCY HOSPITALS LIMITED (04230184)
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) |
---|---|---|---|
18 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2021 | WU15 | Notice of final account prior to dissolution | |
26 Jan 2021 | WU07 | Progress report in a winding up by the court | |
21 Jan 2020 | WU07 | Progress report in a winding up by the court | |
11 Jan 2019 | WU07 | Progress report in a winding up by the court | |
28 Dec 2017 | WU07 | Progress report in a winding up by the court | |
16 May 2017 | AD01 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 16 May 2017 | |
08 Feb 2017 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 02/12/2016 | |
03 Feb 2016 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/12/2015 | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
08 Jan 2015 | AD01 | Registered office address changed from 6 Sandhurst Avenue Blackpool FY2 9AU to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 8 January 2015 | |
08 Dec 2014 | COCOMP | Order of court to wind up | |
10 Oct 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | TM01 | Termination of appointment of Peter William Watson as a director on 3 July 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Melanie Jayne Oliver as a director on 3 July 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Christopher Ashley Jones as a director on 4 July 2014 | |
18 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 | |
04 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 | |
08 Jul 2014 | AD01 | Registered office address changed from , 3 Village Way, Blackpool, FY2 0AH, England to 6 Sandhurst Avenue Blackpool FY2 9AU on 8 July 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Christopher Jones as a director | |
03 Jul 2014 | AD01 | Registered office address changed from , Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England to 6 Sandhurst Avenue Blackpool FY2 9AU on 3 July 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Peter Watson as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Melanie Oliver as a director | |
23 May 2014 | MISC | Section 519 | |
10 Jan 2014 | TM01 | Termination of appointment of Dawn Ochieng as a director |