- Company Overview for REGENT DEVELOPMENTS (YORKSHIRE) LTD (05380033)
- Filing history for REGENT DEVELOPMENTS (YORKSHIRE) LTD (05380033)
- People for REGENT DEVELOPMENTS (YORKSHIRE) LTD (05380033)
- Insolvency for REGENT DEVELOPMENTS (YORKSHIRE) LTD (05380033)
- More for REGENT DEVELOPMENTS (YORKSHIRE) LTD (05380033)
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) |
---|---|---|---|
22 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom | |
09 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
09 Mar 2009 | 288c | Director's Change of Particulars / andrew heap / 02/03/2005 / HouseName/Number was: , now: wendrew; Street was: wendrew, now: pool lane; Area was: pool lane, nun monkton, now: nun monkton; Country was: , now: united kingdom | |
09 Mar 2009 | 288c | Director's Change of Particulars / mark heap / 15/04/2005 / | |
09 Mar 2009 | 288c | Secretary's Change of Particulars / wendy heap / 02/03/2005 / HouseName/Number was: , now: wendrew; Street was: wendrew, now: pool lane; Area was: pool lane, nun monkton, now: nun monkton; Country was: , now: united kingdom | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
07 Mar 2008 | 288c | Director's Change of Particulars / andrew heap / 02/03/2005 / HouseName/Number was: , now: wendrew; Street was: wendrew, now: pool lane; Area was: pool lane, nun monkton, now: nun monkton; Country was: , now: united kingdom | |
07 Mar 2008 | 288c | Director's Change of Particulars / mark heap / 15/04/2005 / HouseName/Number was: , now: 53; Street was: 53 westville oval, now: westville oval; Country was: , now: united kingdom | |
07 Mar 2008 | 288c | Secretary's Change of Particulars / wendy heap / 02/03/2005 / HouseName/Number was: , now: wendrew; Street was: wendrew, now: pool lane; Area was: pool lane, nun monkton, now: nun monkton; Country was: , now: united kingdom | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG | |
01 Oct 2007 | AA | Accounts made up to 31 March 2007 | |
15 Mar 2007 | 363a | Return made up to 02/03/07; full list of members | |
15 Mar 2007 | 287 | Registered office changed on 15/03/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG | |
02 Oct 2006 | CERTNM | Company name changed agh developments LIMITED\certificate issued on 02/10/06 | |
25 Aug 2006 | AA | Accounts made up to 31 March 2006 | |
10 Mar 2006 | 363a | Return made up to 02/03/06; full list of members | |
10 Mar 2006 | 287 | Registered office changed on 10/03/06 from: lawrence house james nicolson link clifton york north yorkshire YO30 4WG | |
09 May 2005 | 288a | New director appointed |