Advanced company searchLink opens in new window

REGENERATION HOMES LIMITED

Company number 06241739

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
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
  • GBP 1
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