- Company Overview for RESIDENTIAL REGENERATION II LIMITED (08186881)
- Filing history for RESIDENTIAL REGENERATION II LIMITED (08186881)
- People for RESIDENTIAL REGENERATION II LIMITED (08186881)
- Insolvency for RESIDENTIAL REGENERATION II LIMITED (08186881)
- More for RESIDENTIAL REGENERATION II LIMITED (08186881)
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) |
---|---|---|---|
26 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2022 | WU15 | Notice of final account prior to dissolution | |
14 Dec 2020 | WU07 | Progress report in a winding up by the court | |
21 Nov 2019 | AD01 | Registered office address changed from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN England to 30 Finsbury Square London EC2P 2YU on 21 November 2019 | |
20 Nov 2019 | WU04 | Appointment of a liquidator | |
02 Aug 2019 | COCOMP | Order of court to wind up | |
30 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Mar 2018 | PSC07 | Cessation of Dennis Stephen John Riddick as a person with significant control on 26 March 2018 | |
13 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2017 | AD01 | Registered office address changed from Unit 2 2 Waulk Mill 51 Bengal Street Manchester M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN on 13 July 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | TM01 | Termination of appointment of Paul Kinsella as a director on 24 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |