Advanced company searchLink opens in new window

REGENT DEVELOPMENTS (YORKSHIRE) LTD

Company number 05380033

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-15
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