- Company Overview for REGENCY SASH WINDOW AND FLOOR RESTORATION LIMITED (06546110)
- Filing history for REGENCY SASH WINDOW AND FLOOR RESTORATION LIMITED (06546110)
- People for REGENCY SASH WINDOW AND FLOOR RESTORATION LIMITED (06546110)
- More for REGENCY SASH WINDOW AND FLOOR RESTORATION LIMITED (06546110)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2015 | DS01 | Application to strike the company off the register | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
17 May 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
04 Apr 2013 | AD02 | Register inspection address has been changed from 85 the Barn Whelford Fairford Gloucestershire GL7 4EA England | |
21 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
22 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
14 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
30 Mar 2012 | TM01 | Termination of appointment of Rodney Ian Jenner as a director on 1 April 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
16 Jun 2011 | AD02 | Register inspection address has been changed from 85 London Road Cheltenham Gloucestershire GL52 6HL England | |
16 Jun 2011 | CH03 | Secretary's details changed for Heidi Sear on 1 February 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from Lower Ground Floor 85 London Rd Cheltenham GL52 6HL on 15 June 2011 | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
16 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Apr 2010 | CH01 | Director's details changed for Rodney Ian Jenner on 25 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mr Jason Richard Smith on 25 March 2010 | |
15 Apr 2010 | AD02 | Register inspection address has been changed | |
15 Apr 2010 | CH01 | Director's details changed for Heidi Sear on 25 March 2010 | |
14 Oct 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
26 Mar 2009 | 363a | Return made up to 25/03/09; full list of members |