- Company Overview for REGAN FREIGHT SERVICES LTD (09269560)
- Filing history for REGAN FREIGHT SERVICES LTD (09269560)
- People for REGAN FREIGHT SERVICES LTD (09269560)
- Charges for REGAN FREIGHT SERVICES LTD (09269560)
- Insolvency for REGAN FREIGHT SERVICES LTD (09269560)
- More for REGAN FREIGHT SERVICES LTD (09269560)
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
|
|
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
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
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
|