- Company Overview for REGENERATION HOMES LIMITED (06241739)
- Filing history for REGENERATION HOMES LIMITED (06241739)
- People for REGENERATION HOMES LIMITED (06241739)
- Charges for REGENERATION HOMES LIMITED (06241739)
- Insolvency for REGENERATION HOMES LIMITED (06241739)
- More for REGENERATION HOMES LIMITED (06241739)
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) |
---|---|---|---|
13 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2015 | AD01 | Registered office address changed from The Hall Barn Church Lane Lewknor Watlington Oxfordshire OX49 5TP to Olympia House Armitage Road London NW11 8RQ on 2 January 2015 | |
30 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
27 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
28 Feb 2013 | AP03 | Appointment of Miss Carly Colman as a secretary | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
30 May 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
30 May 2012 | AP03 | Appointment of Miss Carly Colman as a secretary | |
30 May 2012 | TM02 | Termination of appointment of Richard Ashken as a secretary | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |