Advanced company searchLink opens in new window

REGENCY COLLECTION SERVICES LIMITED

Company number 06936331

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)
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
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