- Company Overview for REGENCY BUILD & DEVELOPMENT LIMITED (11112966)
- Filing history for REGENCY BUILD & DEVELOPMENT LIMITED (11112966)
- People for REGENCY BUILD & DEVELOPMENT LIMITED (11112966)
- Insolvency for REGENCY BUILD & DEVELOPMENT LIMITED (11112966)
- More for REGENCY BUILD & DEVELOPMENT LIMITED (11112966)
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 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from C/O Poppleton & Appleby 30 st Pauls Square Birmingham B3 1QZ to The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 31 March 2022 | |
22 Nov 2021 | AD01 | Registered office address changed from 7 Clarendon Place Leamington Spa CV32 5QL England to C/O Poppleton & Appleby 30 st Pauls Square Birmingham B3 1QZ on 22 November 2021 | |
22 Nov 2021 | LIQ02 | Statement of affairs | |
22 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | AD01 | Registered office address changed from Althorpe House Althorpe Street Leamington Spa CV31 2AU England to 7 Clarendon Place Leamington Spa CV32 5QL on 18 August 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
05 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from 4 Lawford Road Whitnash Leamington Spa Warwickshire CV31 2PJ United Kingdom to Althorpe House Althorpe Street Leamington Spa CV31 2AU on 11 July 2018 | |
29 May 2018 | TM01 | Termination of appointment of David John Stacey as a director on 16 May 2018 | |
23 Mar 2018 | AP03 | Appointment of Mr Simon Miller as a secretary on 23 March 2018 | |
23 Mar 2018 | PSC01 | Notification of Simon Miller as a person with significant control on 23 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Simon Miller as a director on 23 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of David John Stacey as a person with significant control on 23 March 2018 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|