Advanced company searchLink opens in new window

REGENCY BOOK PUBLISHERS LTD.

Company number 05635018

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)
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
24 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2010-01-24
  • GBP 1
24 Jan 2010 CH01 Director's details changed for Mr Gerard Riley on 1 November 2009
24 Jan 2010 TM02 Termination of appointment of Shieldhall Accounting Ltd as a secretary
29 Oct 2009 AA Accounts for a dormant company made up to 30 November 2008
29 May 2009 288c Director's Change of Particulars / greard riley / 06/04/2009 / Forename was: greard, now: gerard
29 May 2009 288b Appointment Terminated Director mark wakefield
29 May 2009 288a Director appointed mr greard riley
02 Feb 2009 363a Return made up to 24/11/08; full list of members
20 Aug 2008 AA Accounts made up to 30 November 2007
19 Jun 2008 CERTNM Company name changed regency property search LTD.\certificate issued on 23/06/08
17 Jun 2008 363a Return made up to 24/11/07; full list of members
26 Sep 2007 287 Registered office changed on 26/09/07 from: 131 eastbank street southport PR8 1DQ
08 May 2007 AA Accounts made up to 30 November 2006
01 Feb 2007 363a Return made up to 24/11/06; full list of members
10 Jan 2007 CERTNM Company name changed international property sales & I nvestments LIMITED\certificate issued on 10/01/07
24 Jan 2006 288a New director appointed
24 Jan 2006 288a New secretary appointed
24 Nov 2005 288b Secretary resigned
24 Nov 2005 288b Director resigned
24 Nov 2005 NEWINC Incorporation