- Company Overview for INDEPENDENT REGENERATION (PENRHYS) LIMITED (07680685)
- Filing history for INDEPENDENT REGENERATION (PENRHYS) LIMITED (07680685)
- People for INDEPENDENT REGENERATION (PENRHYS) LIMITED (07680685)
- More for INDEPENDENT REGENERATION (PENRHYS) LIMITED (07680685)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2018 | DS01 | Application to strike the company off the register | |
02 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | PSC01 | Notification of Ian Michael Robinson as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
10 Jan 2017 | AA | Micro company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Ian Michael Robinson on 22 October 2015 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD01 | Registered office address changed from 15 Abington Grove Elm Wisbech Cambridgeshire PE14 0BL England to 62 Ordsall Park Road Retford Nottinghamshire DN22 7PJ on 6 July 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from 1 School Lane Wisbech Cambridgeshire PE13 1AW to 15 Abington Grove Elm Wisbech Cambridgeshire PE14 0BL on 8 January 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
06 Jul 2011 | TM01 | Termination of appointment of Richard Webb as a director | |
06 Jul 2011 | AD01 | Registered office address changed from the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 6 July 2011 | |
06 Jul 2011 | AP01 | Appointment of Ian Michael Robinson as a director | |
23 Jun 2011 | NEWINC | Incorporation |