REGINA (BRADFORD) LIMITED

New Chartford House New Chartford House, Cleckheaton, BD19 3QB, West Yorkshire
StatusDISSOLVED
Company No.00952255
CategoryPrivate Limited Company
Incorporated16 Apr 1969
Age55 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution04 Oct 2013
Years10 years, 8 months, 14 days

SUMMARY

REGINA (BRADFORD) LIMITED is an dissolved private limited company with number 00952255. It was incorporated 55 years, 2 months, 2 days ago, on 16 April 1969 and it was dissolved 10 years, 8 months, 14 days ago, on 04 October 2013. The company address is New Chartford House New Chartford House, Cleckheaton, BD19 3QB, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Old address: Park View Mills Raymond Street Bradford West Yorkshire BD5 8DT

Change date: 2012-11-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 25 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Ashley Wood

Change date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herbert Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen craig wood

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 14/06/05 from: mohair mills gibson street bradford BD3 9TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Capital

Type: 169

Description: £ ic 173000/5000 26/02/99 £ sr 168000@1=168000

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/98; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 09/02/95 from: central mills raymond street west bowling bradford BD5 8DT

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/93; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 04/11/93 from: mohair mills gibson street bradford 3

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/92; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Aug 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/04 to 30/06

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 29/12/91; no change of members

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 28/12/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 31 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1988

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Legacy

Date: 09 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/12/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1987

Action Date: 30 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ABERLADY MAINS 1987 PARTNERSHIP

ABERLADY MAINS,EAST LOTHIAN,

Number:SL001269
Status:ACTIVE
Category:Limited Partnership

ADVANTAGE WORLDWIDE (UK) LIMITED

ST JOHN'S COURT,HIGH WYCOMBE,HP11 1JX

Number:04531285
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL ASSOCIATED SERVICES LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:09621089
Status:ACTIVE
Category:Private Limited Company

EMAS CONSULTING LIMITED

27 WIMBLEBURY ROAD,CANNOCK,WS12 2EE

Number:11917477
Status:ACTIVE
Category:Private Limited Company

M.D.C IMPORTS (UK) LIMITED

8A MADLEAZE TRADING ESTATE,GLOUCESTER,GL1 5SG

Number:07593935
Status:ACTIVE
Category:Private Limited Company

TILES DOT LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:09388853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source