REGENERSIS (CREST) LTD

4 Elm Place Old Witney Road, 4 Elm Place Old Witney Road,, Oxfordshire, OX29 4BD
StatusDISSOLVED
Company No.02420225
CategoryPrivate Limited Company
Incorporated06 Sep 1989
Age34 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution20 Sep 2011
Years12 years, 7 months, 29 days

SUMMARY

REGENERSIS (CREST) LTD is an dissolved private limited company with number 02420225. It was incorporated 34 years, 8 months, 13 days ago, on 06 September 1989 and it was dissolved 12 years, 7 months, 29 days ago, on 20 September 2011. The company address is 4 Elm Place Old Witney Road, 4 Elm Place Old Witney Road,, Oxfordshire, OX29 4BD.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Stokes

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 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: 01 Oct 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kelham

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Kelham

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Weatherall

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Temple

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kelham

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Michael Charles Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crest peripheral services LIMITED\certificate issued on 06/06/08

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 23/10/07 from: 4 elm place old witney road, eynsham, witney oxfordshire OX29 4BD

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 23/10/07 from: 4 elm place old witney road, eynsham, witney oxfordshire OX29 4BD

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 23/10/07 from: 7200 the quorum oxford business park north garsington road oxford oxfordshire OX4 2JZ

Documents

View document PDF

Resolution

Date: 02 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 18/07/07 from: unit 20 thame park business centre wenman road thame oxfordshire OX9 3XA

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 30/06/08

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Address

Type: 287

Description: Registered office changed on 10/05/02 from: parkway house haddenham aerodrome estate haddenham aylesbury buckinghamshire HP17 8LJ

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 24 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 16/01/98 from: 37 marlowes hemel hempstead hertfordshire HP1 1LQ

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 17/04/96 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 06/06/95 from: units 10 & 12 the business centre molly millars lane wokingham berkshire RG11 2QZ

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Apr 1995

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 27/03/95 from: chelmer house springfield road chelmsford essex CM2 6JE

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Feb 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

4SQUARE CONSTRUCTION SERVICES LTD

23 EASBY CLOSE,ILKLEY,LS29 9DJ

Number:06454818
Status:ACTIVE
Category:Private Limited Company

AFFORDABLE SOLUTIONS LIMITED

C/O BKL LLP,LONDON,N3 1XW

Number:07186658
Status:ACTIVE
Category:Private Limited Company

BELRON LENDING UK LIMITED

MILTON PARK,EGHAM,TW20 9EL

Number:11023933
Status:ACTIVE
Category:Private Limited Company

OAKFIELD IT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11942768
Status:ACTIVE
Category:Private Limited Company

ROSHAAL LIMITED

222 GREEN LANE,LONDON,SW16 3BL

Number:09926429
Status:ACTIVE
Category:Private Limited Company

SATCO UK DEALS LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:10243589
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