- Company Overview for REGENCY CONSTRUCTION LIMITED (08686707)
- Filing history for REGENCY CONSTRUCTION LIMITED (08686707)
- People for REGENCY CONSTRUCTION LIMITED (08686707)
- Charges for REGENCY CONSTRUCTION LIMITED (08686707)
- More for REGENCY CONSTRUCTION LIMITED (08686707)
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
|
|
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
|
|
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
|