- Company Overview for REGIS PARK LIMITED (04569688)
- Filing history for REGIS PARK LIMITED (04569688)
- People for REGIS PARK LIMITED (04569688)
- Insolvency for REGIS PARK LIMITED (04569688)
- More for REGIS PARK LIMITED (04569688)
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) |
---|---|---|---|
21 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Aug 2016 | AD01 | Registered office address changed from 28 Kings Avenue Corsham Wiltshire SN13 0EG to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 2 August 2016 | |
28 Jul 2016 | 4.70 | Declaration of solvency | |
28 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
02 Oct 2014 | AP03 | Appointment of Mr Richard Gordon Terrell as a secretary on 1 October 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of Kathleen Rose Terrell as a secretary on 1 October 2014 | |
19 Aug 2014 | SH03 | Purchase of own shares. | |
29 Jul 2014 | TM01 | Termination of appointment of Mark Frederick Terrell as a director on 14 July 2014 | |
25 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Mar 2014 | AD01 | Registered office address changed from 17 Conway Road Chippenham Wiltshire SN14 0PW on 30 March 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
26 Feb 2011 | CH01 | Director's details changed for Mark Frederick Terrell on 9 February 2011 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders |