Advanced company searchLink opens in new window

REGIS PARK LIMITED

Company number 04569688

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-07-19
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
  • GBP 53
29 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 53
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
  • GBP 53
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
  • GBP 86
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