Advanced company searchLink opens in new window

REDCLIFFE REGALIA LTD

Company number 06117286

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2017 DS01 Application to strike the company off the register
19 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 102
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
18 Apr 2015 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 102
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 AD01 Registered office address changed from C/O C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS48 1RQ to 1 Cardigan Road Henleaze Bristol BS9 4DY on 2 September 2014
25 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 102
25 Apr 2014 CH01 Director's details changed for Mr John Newland Peters on 25 April 2014
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
19 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
19 Mar 2012 TM02 Termination of appointment of David Peters as a secretary
19 Mar 2012 TM01 Termination of appointment of David Peters as a director
12 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
03 Dec 2010 AD01 Registered office address changed from 4 Station Close Backwell Bristol BS48 1TJ on 3 December 2010
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010