- Company Overview for REGEN AND RENEW LIMITED (07035049)
- Filing history for REGEN AND RENEW LIMITED (07035049)
- People for REGEN AND RENEW LIMITED (07035049)
- Insolvency for REGEN AND RENEW LIMITED (07035049)
- More for REGEN AND RENEW LIMITED (07035049)
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) |
---|---|---|---|
03 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2020 | |
24 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2019 | |
25 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2018 | |
18 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2017 | |
17 Jun 2016 | AD01 | Registered office address changed from 106 Westbourne Road Penarth South Glamorgan CF64 3HH to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 17 June 2016 | |
07 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | TM01 | Termination of appointment of Michael David Brough as a director on 1 November 2015 | |
29 Feb 2016 | TM02 | Termination of appointment of Sian Michelle Brough as a secretary on 1 November 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AP01 | Appointment of Mr Patrick John Lewis as a director on 1 October 2012 | |
02 Feb 2015 | TM01 | Termination of appointment of Sian Michelle Brough as a director on 1 July 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | CH01 | Director's details changed for Sian Michelle Brough on 30 September 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Michael David Brough on 30 September 2014 | |
05 Nov 2014 | CH03 | Secretary's details changed for Sian Michelle Brough on 30 September 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from 12 Litchard Terrace Bridgend CF31 1PL to 106 Westbourne Road Penarth South Glamorgan CF64 3HH on 22 July 2014 | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |