REGENCY DUNDROD LIMITED

52 Frederick Road 52 Frederick Road, Birmingham, B15 1HN, West Midlands
StatusDISSOLVED
Company No.04635446
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution31 May 2011
Years12 years, 11 months, 30 days

SUMMARY

REGENCY DUNDROD LIMITED is an dissolved private limited company with number 04635446. It was incorporated 21 years, 4 months, 17 days ago, on 13 January 2003 and it was dissolved 12 years, 11 months, 30 days ago, on 31 May 2011. The company address is 52 Frederick Road 52 Frederick Road, Birmingham, B15 1HN, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Katharine Skinner

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Kerr-Sheppard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-20

Officer name: Kleinwort Benson Trustees Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: 50 frederick road edgbaston birmingham B15 1HN

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ PRESTIGE LIMITED

11460045: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11460045
Status:ACTIVE
Category:Private Limited Company

CAMIGWEN ENTERPRISES LIMITED

CLOVELLY HOUSE,BOGNOR REGIS,PO22 8QN

Number:04736194
Status:ACTIVE
Category:Private Limited Company

CLASS EALING LTD

195 UXBRIDGE ROAD,LONDON,W13 9AA

Number:09573589
Status:ACTIVE
Category:Private Limited Company

LOUIS KINGWILL LTD

BASEPOINT CENTRE,IPSWICH,IP3 9BF

Number:08876286
Status:ACTIVE
Category:Private Limited Company

PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED

BANNER CROSS HALL,SHEFFIELD,S11 9PD

Number:08281170
Status:ACTIVE
Category:Private Limited Company

SELECT SERVICES LIMITED

4 NORRIS ROAD,TROWBRIDGE,BA14 7UB

Number:01473014
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