Advanced company searchLink opens in new window

REGENERATION (WESTGATE) GENERAL PARTNER LIMITED

Company number 05970530

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2015 DS01 Application to strike the company off the register
15 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Dec 2014 TM01 Termination of appointment of David Miller as a director on 5 December 2014
31 Dec 2014 TM02 Termination of appointment of David Miller as a secretary on 5 December 2014
31 Dec 2014 TM01 Termination of appointment of Richard Laurence Ashken as a director on 5 December 2014
31 Dec 2014 TM01 Termination of appointment of Paul Edward Fincken as a director on 5 December 2014
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
31 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
07 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
01 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
03 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for David Miller on 27 April 2010
14 May 2010 CH01 Director's details changed for Mr David Christopher Phillips on 27 April 2010
14 May 2010 CH01 Director's details changed for Mr Richard Lawrence Ashken on 27 April 2010
14 May 2010 CH01 Director's details changed for Paul Edward Fincken on 27 April 2010
14 May 2010 CH03 Secretary's details changed for David Miller on 27 April 2010
13 May 2010 AD02 Register inspection address has been changed
11 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders