Advanced company searchLink opens in new window

REGEN SCHOOL

Company number 04233389

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)
18 Mar 2019 TM01 Termination of appointment of Joanne Lucille Roney as a director on 1 August 2008
20 Jun 2008 4.68 Liquidators' statement of receipts and payments to 22 October 2008
09 May 2008 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2008 4.20 Statement of affairs
27 Nov 2007 4.20 Statement of affairs
21 Aug 2007 287 Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE
29 May 2007 287 Registered office changed on 29/05/07 from: suite 11 the quadrant 99 parkway avenue sheffield yorkshire S9 4WG
18 May 2007 4.70 Declaration of solvency
18 May 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 May 2007 600 Appointment of a voluntary liquidator
05 Feb 2007 AA Accounts for a small company made up to 31 March 2006
16 Aug 2006 363s Annual return made up to 13/06/06
22 Jun 2006 287 Registered office changed on 22/06/06 from: suite 29 the quadrant 99 parkway avenue sheffield south yorks S9 4WG
07 Jun 2006 288a New director appointed
07 Feb 2006 288a New director appointed
24 Jan 2006 AA Accounts for a small company made up to 31 March 2005
29 Dec 2005 287 Registered office changed on 29/12/05 from: 53 mowbray street sheffield south yorkshire S3 8EN
19 Oct 2005 288a New director appointed
13 Oct 2005 288b Director resigned
13 Oct 2005 288b Director resigned
28 Sep 2005 363s Annual return made up to 13/06/05
  • 363(288) ‐ Director's particulars changed
28 Sep 2005 288a New director appointed
28 Sep 2005 288a New director appointed
28 Sep 2005 288b Director resigned
28 Sep 2005 288b Director resigned