Advanced company searchLink opens in new window

REGAL DOORS LTD

Company number 08454247

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)
01 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
06 Sep 2016 AD01 Registered office address changed from 2 Steeple Drive Ripley Derbyshire DE5 3th to Unit 1 48a Cromford Road Langley Mill Nottingham NG16 4EW on 6 September 2016
05 Sep 2016 AP01 Appointment of Mr Jason Lee Bamford as a director on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Joshua Jacque England as a director on 1 September 2016
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 Jun 2015 CERTNM Company name changed phoenix consultancy & marketing LTD\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
29 Jun 2015 CONNOT Change of name notice
23 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 Jul 2014 TM01 Termination of appointment of a director
25 Jun 2014 TM01 Termination of appointment of Rachel Whitchurch as a director
25 Jun 2014 AD01 Registered office address changed from 229 Eakring Road Mansfield Nottinghamshire NG18 3DS United Kingdom on 25 June 2014
25 Jun 2014 AP01 Appointment of Joshua Jacque England as a director
21 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted