- Company Overview for REGENCY OFFICES LTD (04426144)
- Filing history for REGENCY OFFICES LTD (04426144)
- People for REGENCY OFFICES LTD (04426144)
- Charges for REGENCY OFFICES LTD (04426144)
- Insolvency for REGENCY OFFICES LTD (04426144)
- More for REGENCY OFFICES LTD (04426144)
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) |
---|---|---|---|
17 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2024 | |
29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2023 | |
16 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2022 | |
09 Jan 2023 | TM02 | Termination of appointment of Tessa Jane Williams as a secretary on 5 January 2023 | |
08 Nov 2022 | TM01 | Termination of appointment of Anthony Ffrancon Williams as a director on 7 November 2022 | |
21 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2021 | |
29 Dec 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Dec 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Dec 2020 | AD01 | Registered office address changed from 9 Miller Walk Bathampton Bath BA2 6TJ England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 5 December 2020 | |
30 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | LIQ02 | Statement of affairs | |
05 Oct 2020 | MR05 | All of the property or undertaking has been released from charge 1 | |
04 Aug 2020 | PSC04 | Change of details for Mr Anthony Ffrancon Williams as a person with significant control on 7 May 2019 | |
04 Aug 2020 | PSC01 | Notification of Tessa Jane Williams as a person with significant control on 7 May 2019 | |
16 Jun 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
07 Jan 2020 | AD01 | Registered office address changed from 3 Princes Street Bath BA1 1HL England to 9 Miller Walk Bathampton Bath BA2 6TJ on 7 January 2020 | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
21 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
31 May 2019 | AD01 | Registered office address changed from 9 Miller Walk Bathampton Bath BA2 6TJ England to 3 Princes Street Bath BA1 1HL on 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates |