Advanced company searchLink opens in new window

REGENCY BUILD & DEVELOPMENT LIMITED

Company number 11112966

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-11
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
  • GBP 100