REGENCO TRURO HOLDINGS LIMITED

06226118
1 PARK ROW LEEDS LS1 5AB

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
23 Jul 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jun 2020 resolution Resolution 1 Buy now
12 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jun 2020 capital Statement of capital (Section 108) 5 Buy now
12 Jun 2020 insolvency Solvency Statement dated 03/06/20 4 Buy now
12 Jun 2020 resolution Resolution 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 7 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 7 Buy now
27 Sep 2018 officers Change of particulars for secretary (Miss Kirsty Elizabeth Murray) 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 8 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 12 Buy now
30 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
19 Dec 2015 accounts Annual Accounts 13 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 13 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
13 May 2014 officers Change of particulars for secretary (Mrs Kirsty Elizabeth Murray) 1 Buy now
26 Sep 2013 accounts Annual Accounts 13 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
14 May 2013 officers Change of particulars for secretary (Mrs Kirsty Elizabeth Murray) 1 Buy now
09 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2012 resolution Resolution 7 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
10 May 2012 annual-return Annual Return 5 Buy now
10 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2012 officers Change of particulars for secretary (Mrs Kirsty Elizabeth Hamilton) 1 Buy now
30 Sep 2011 accounts Annual Accounts 13 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
20 Sep 2010 officers Termination of appointment of director (Brendan O'grady) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Timothy Walton) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Richard Margree) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Nicholas Alford) 1 Buy now
20 Sep 2010 officers Termination of appointment of secretary (Daniel Whitby) 1 Buy now
15 Sep 2010 officers Appointment of secretary (Mrs Kirsty Elizabeth Hamilton) 2 Buy now
13 Sep 2010 officers Appointment of director (Mr Paul Richmond Davidson) 3 Buy now
10 Sep 2010 officers Appointment of director (James Cairns Mcmahon) 3 Buy now
10 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
08 Jul 2010 accounts Annual Accounts 13 Buy now
27 Apr 2010 annual-return Annual Return 6 Buy now
30 Jan 2010 officers Change of particulars for director (Nicholas Brian Treseder Alford) 3 Buy now
16 Sep 2009 accounts Annual Accounts 13 Buy now
14 May 2009 annual-return Return made up to 25/04/09; full list of members 4 Buy now
31 Jan 2009 officers Appointment terminated secretary brendan o'grady 1 Buy now
31 Jan 2009 officers Secretary appointed daniel whitby 2 Buy now
02 Nov 2008 accounts Annual Accounts 11 Buy now
01 May 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
06 Feb 2008 officers Director's particulars changed 1 Buy now
01 Nov 2007 officers New secretary appointed 1 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
12 Sep 2007 officers New director appointed 1 Buy now
07 Sep 2007 address Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB 1 Buy now
06 Jun 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
21 May 2007 officers New secretary appointed 2 Buy now
21 May 2007 officers New director appointed 1 Buy now
21 May 2007 officers Secretary resigned 1 Buy now
21 May 2007 officers Director resigned 1 Buy now
21 May 2007 officers New director appointed 25 Buy now
09 May 2007 officers New director appointed 27 Buy now
25 Apr 2007 incorporation Incorporation Company 18 Buy now