REGENCY OFFICES LTD

04426144
HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA

Documents

Documents
Date Category Description Pages
29 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
16 Mar 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
09 Feb 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
02 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
09 Jan 2023 officers Termination of appointment of secretary (Tessa Jane Williams) 1 Buy now
08 Nov 2022 officers Termination of appointment of director (Anthony Ffrancon Williams) 1 Buy now
21 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
29 Dec 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
29 Dec 2021 insolvency Liquidation Disclaimer Notice 5 Buy now
05 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Nov 2020 resolution Resolution 1 Buy now
23 Nov 2020 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
05 Oct 2020 mortgage Statement of release/cease from a charge 1 Buy now
04 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2020 accounts Annual Accounts 9 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 resolution Resolution 25 Buy now
12 Dec 2019 capital Return of Allotment of shares 4 Buy now
21 Jun 2019 accounts Annual Accounts 2 Buy now
31 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2018 accounts Annual Accounts 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 4 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
17 Jun 2015 accounts Annual Accounts 4 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
01 Jul 2014 accounts Annual Accounts 4 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
06 Aug 2013 accounts Annual Accounts 4 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
21 Aug 2012 accounts Annual Accounts 6 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
10 Aug 2011 accounts Annual Accounts 6 Buy now
11 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
22 Jun 2010 accounts Annual Accounts 5 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
29 Aug 2009 accounts Annual Accounts 5 Buy now
27 Apr 2009 annual-return Return made up to 26/04/09; full list of members 3 Buy now
05 Nov 2008 accounts Annual Accounts 5 Buy now
14 May 2008 annual-return Return made up to 26/04/08; full list of members 3 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from 9 miller walk bathampton bath avon BA2 6TJ 1 Buy now
23 Jan 2008 accounts Annual Accounts 4 Buy now
03 May 2007 annual-return Return made up to 26/04/07; full list of members 2 Buy now
14 Feb 2007 accounts Annual Accounts 3 Buy now
03 May 2006 annual-return Return made up to 26/04/06; full list of members 2 Buy now
20 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2006 accounts Annual Accounts 1 Buy now
29 Apr 2005 annual-return Return made up to 26/04/05; full list of members 2 Buy now
14 Mar 2005 accounts Annual Accounts 1 Buy now
20 Apr 2004 annual-return Return made up to 26/04/04; full list of members 6 Buy now
18 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2004 accounts Annual Accounts 2 Buy now
20 Aug 2003 annual-return Return made up to 26/04/03; full list of members 6 Buy now
01 Mar 2003 officers New secretary appointed 2 Buy now
24 Feb 2003 address Registered office changed on 24/02/03 from: 11 manvers street bath avon BA1 1JQ 1 Buy now
09 Sep 2002 officers New director appointed 2 Buy now
05 May 2002 address Registered office changed on 05/05/02 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
05 May 2002 officers Secretary resigned 1 Buy now
05 May 2002 officers Director resigned 1 Buy now
26 Apr 2002 incorporation Incorporation Company 15 Buy now