Advanced company searchLink opens in new window

REGAL GREEN HOMES LTD

Company number 07728591

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
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
  • GBP 100
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
  • GBP 100
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