- Company Overview for REGAL (GB) LIMITED (06559397)
- Filing history for REGAL (GB) LIMITED (06559397)
- People for REGAL (GB) LIMITED (06559397)
- Charges for REGAL (GB) LIMITED (06559397)
- Insolvency for REGAL (GB) LIMITED (06559397)
- More for REGAL (GB) LIMITED (06559397)
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 |