Advanced company searchLink opens in new window

REGAL (GB) LIMITED

Company number 06559397

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)
17 May 2011 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2011 4.68 Liquidators' statement of receipts and payments to 10 February 2011
29 Dec 2010 4.68 Liquidators' statement of receipts and payments to 8 December 2010
09 Dec 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Sep 2009 2.24B Administrator's progress report to 4 September 2009
20 May 2009 2.23B Result of meeting of creditors
06 May 2009 2.17B Statement of administrator's proposal
28 Mar 2009 2.16B Statement of affairs with form 2.14B
21 Mar 2009 287 Registered office changed on 21/03/2009 from new garage mitton road whalley clitheroe lancashire BB7 9JU
11 Mar 2009 2.12B Appointment of an administrator
18 Feb 2009 CERTNM Company name changed regal LIMITED\certificate issued on 19/02/09
04 Jun 2008 288a Director appointed kevin tinnelly
04 Jun 2008 288a Secretary appointed colin henderson
04 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Apr 2008 88(2) Ad 22/04/08 gbp si 1@1=1 gbp ic 1/2
29 Apr 2008 287 Registered office changed on 29/04/2008 from somerset house 6070 birmingham business park birmingham B37 7BF
29 Apr 2008 288b Appointment Terminated Director kevin brewer
29 Apr 2008 288b Appointment Terminated Secretary suzanne brewer
08 Apr 2008 NEWINC Incorporation