Advanced company searchLink opens in new window

REGAN FREIGHT SERVICES LTD

Company number 09269560

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)
02 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 LIQ10 Removal of liquidator by court order
02 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 27 June 2019
06 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 27 June 2018
14 Aug 2017 LIQ02 Statement of affairs
18 Jul 2017 AD01 Registered office address changed from Chamber House Lodge Rochdale Road East Heywood OL10 1SD England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 18 July 2017
13 Jul 2017 600 Appointment of a voluntary liquidator
13 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-28
18 Apr 2017 AP01 Appointment of Mr Brian Keith Landregan as a director on 6 April 2017
18 Apr 2017 TM01 Termination of appointment of Catherine Sweeney as a director on 6 April 2017
13 Feb 2017 AD01 Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL to Chamber House Lodge Rochdale Road East Heywood OL10 1SD on 13 February 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Oct 2016 MR01 Registration of charge 092695600002, created on 28 October 2016
18 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 2
24 Dec 2014 MR01 Registration of charge 092695600001, created on 24 December 2014
17 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted