Advanced company searchLink opens in new window

REGENERATION (LITTLEHAMPTON) LTD

Company number 06319106

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Feb 2015 3.6 Receiver's abstract of receipts and payments to 3 May 2013
18 Sep 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
22 Aug 2013 RM02 Notice of ceasing to act as receiver or manager
19 Jul 2013 MR04 Satisfaction of charge 1 in full
19 Jul 2013 MR04 Satisfaction of charge 2 in full
27 Mar 2013 AP03 Appointment of Michelle Wheeler as a secretary
27 Mar 2013 AP01 Appointment of Michelle Wheeler as a director
20 Feb 2013 LQ01 Notice of appointment of receiver or manager
07 Feb 2013 TM01 Termination of appointment of Harminder Gill as a director
07 Feb 2013 AD01 Registered office address changed from Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England on 7 February 2013
10 Jan 2013 TM02 Termination of appointment of Kanwaljit Gill as a secretary
07 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Oct 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
15 Jun 2011 AP03 Appointment of Mrs Kanwaljit Gill as a secretary
15 Jun 2011 TM02 Termination of appointment of Ebw Llp as a secretary
15 Jun 2011 CH01 Director's details changed for Mr Harminder Singh Gill on 15 June 2011
10 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders