Advanced company searchLink opens in new window

INDEPENDENT REGENERATION (PENRHYS) LIMITED

Company number 07680685

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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