Advanced company searchLink opens in new window

REGENCY CONSTRUCTION LIMITED

Company number 08686707

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
21 Nov 2017 MR01 Registration of charge 086867070001, created on 6 November 2017
25 Oct 2017 AA Micro company accounts made up to 30 September 2017
25 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
14 Oct 2016 TM01 Termination of appointment of Andrew James Jones as a director on 1 October 2016
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2016 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
04 Jan 2016 TM01 Termination of appointment of Alice Miller as a director on 1 August 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AP01 Appointment of Mr Andrew Jones as a director on 1 November 2014
09 Sep 2015 AP01 Appointment of Mr Simon Miller as a director on 1 November 2014
11 Feb 2015 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 AD01 Registered office address changed from 97 Clarendon Street Leamington Spa Warwickshire CV32 4PF England to C/O A.G.S. Consultancy (Midlands) 4 Offices 1-2, First Floor Court Street Leamington Spa Warwickshire CV31 1NH on 11 February 2015
11 Feb 2015 CH01 Director's details changed for Miss Alice Miller on 6 October 2014
04 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
11 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-11
  • GBP 100