Advanced company searchLink opens in new window

REGEN AND RENEW LIMITED

Company number 07035049

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
29 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012