REGENCY COLLECTION SERVICES LIMITED
Company number 06936331
- Company Overview for REGENCY COLLECTION SERVICES LIMITED (06936331)
- Filing history for REGENCY COLLECTION SERVICES LIMITED (06936331)
- People for REGENCY COLLECTION SERVICES LIMITED (06936331)
- More for REGENCY COLLECTION SERVICES LIMITED (06936331)
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) |
---|---|---|---|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from C/O the Wharf Business Centre Unit 4 & 5 Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB United Kingdom on 9 December 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Jason Lee Garbett on 19 August 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
01 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Sep 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 16 April 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2011 | TM01 | Termination of appointment of Stephen Hopton as a director | |
03 Mar 2011 | TM02 | Termination of appointment of Stephen Hopton as a secretary | |
22 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
17 Jun 2009 | NEWINC | Incorporation |