Advanced company searchLink opens in new window

REGENCY SASH WINDOW AND FLOOR RESTORATION LIMITED

Company number 06546110

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)
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
  • GBP 200
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