Advanced company searchLink opens in new window

REGAL EXECUTIVE HOMES (WEST) LIMITED

Company number 05180271

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)
01 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2015 4.43 Notice of final account prior to dissolution
23 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Jul 2014 LIQ MISC INSOLVENCY:Progress report end 07/07/2014
23 Jul 2014 LIQ MISC OC Court order insolvency:replacement liquidator
23 Jul 2014 COCOMP Order of court to wind up
23 Jul 2014 4.31 Appointment of a liquidator
14 Jul 2014 RM02 Notice of ceasing to act as receiver or manager
14 Jul 2014 3.6 Receiver's abstract of receipts and payments to 4 July 2014
15 Nov 2013 RM01 Appointment of receiver or manager
11 Sep 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2013
25 Jun 2013 AD01 Registered office address changed from C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH on 25 June 2013
18 Sep 2012 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2012
22 Aug 2011 4.31 Appointment of a liquidator
22 Aug 2011 COCOMP Order of court to wind up
22 Aug 2011 COCOMP Order of court to wind up
08 Aug 2011 AD01 Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011
19 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
19 Jul 2010 CH02 Director's details changed for Ethel Austin Properties Nominees Limited on 15 July 2010
01 Jul 2010 AA Full accounts made up to 30 September 2009
02 Mar 2010 AA Full accounts made up to 31 July 2008
04 Aug 2009 363a Return made up to 15/07/09; full list of members
04 Aug 2009 288a Director appointed ethel austin properties nominees LIMITED
23 Jul 2009 288a Secretary appointed helen silvano
11 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4