- Company Overview for REGAL GREEN HOMES LTD (07728591)
- Filing history for REGAL GREEN HOMES LTD (07728591)
- People for REGAL GREEN HOMES LTD (07728591)
- Charges for REGAL GREEN HOMES LTD (07728591)
- Insolvency for REGAL GREEN HOMES LTD (07728591)
- More for REGAL GREEN HOMES LTD (07728591)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2019 | |
19 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2018 | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2017 | |
24 Feb 2016 | AD01 | Registered office address changed from Office 19 Piper Business Centre 220 Vale Road Tonbridge Kent TN9 1SP to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 24 February 2016 | |
22 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2016 | MR04 | Satisfaction of charge 077285910004 in full | |
03 Dec 2015 | MR04 | Satisfaction of charge 077285910003 in full | |
18 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
11 Jul 2015 | MR01 | Registration of charge 077285910004, created on 7 July 2015 | |
18 May 2015 | AD01 | Registered office address changed from Office 19 Piper Business Centre 200 Vale Road Tonbridge Kent TN9 1SP England to Office 19 Piper Business Centre 220 Vale Road Tonbridge Kent TN9 1SP on 18 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from 129 - 131 High Street Tonbridge Kent TN9 1DH to Office 19 Piper Business Centre 220 Vale Road Tonbridge Kent TN9 1SP on 18 May 2015 | |
13 May 2015 | MR04 | Satisfaction of charge 077285910002 in full | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Feb 2015 | MR01 | Registration of charge 077285910003, created on 17 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Regal Consultants Ltd as a director on 1 January 2015 | |
04 Oct 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 077285910002 | |
11 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Jan 2014 | TM01 | Termination of appointment of Joanne Gallen as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Jonathan Mark Ward as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Charles Gallen as a director |