WILLENHALL REGENERATION COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05003088 |
Category | Private Limited Company |
Incorporated | 23 Dec 2003 |
Age | 20 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2019 |
Years | 5 years, 3 months, 26 days |
SUMMARY
WILLENHALL REGENERATION COMPANY LIMITED is an dissolved private limited company with number 05003088. It was incorporated 20 years, 5 months, 11 days ago, on 23 December 2003 and it was dissolved 5 years, 3 months, 26 days ago, on 05 February 2019. The company address is Dransfield House 2 Fox Valley Way Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB.
Company Fillings
Gazette dissolved voluntary
Date: 05 Feb 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company current shortened
Date: 29 Jun 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person secretary company with name date
Date: 30 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paula Marie Gregory
Appointment date: 2018-01-19
Documents
Termination secretary company with name termination date
Date: 30 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven John Stead
Termination date: 2018-01-19
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Ashflame Properties Ltd
Documents
Cessation of a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: J.J.Gallagher Ltd
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 16 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Andrew Burnett
Termination date: 2017-02-01
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Termination secretary company with name termination date
Date: 29 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jon Richard Cherry
Termination date: 2016-11-07
Documents
Appoint person secretary company with name date
Date: 29 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven John Stead
Appointment date: 2016-11-07
Documents
Appoint person secretary company with name date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-01
Officer name: Jon Richard Cherry
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Stead
Appointment date: 2016-06-01
Documents
Termination secretary company with name termination date
Date: 29 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven John Stead
Termination date: 2016-05-31
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Christopher Malley
Termination date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
Change date: 2016-05-05
Old address: Penistone One, Regent Court St. Marys Street Penistone Sheffield S36 6DT
New address: Dransfield House 2 Fox Valley Way Fox Valley Sheffield S362AB
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-05
New address: Penistone One, Regent Court St. Marys Street Penistone Sheffield S36 6DT
Old address: Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Old address: Wentworth House, Maple Court Tankersley Barnsley S75 3DP
Change date: 2014-04-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Downer
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Gary Downer
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Steven John Stead
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Christopher Malley
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Mark Dransfield
Documents
Accounts with accounts type small
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul king
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul king
Documents
Legacy
Date: 08 Jan 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/08/08
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 13/08/08\gbp si 50@1=50\gbp ic 100/150\
Documents
Resolution
Date: 21 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed paul anthony king
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed john gary downer
Documents
Legacy
Date: 19 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 16 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 03 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 2007
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
Documents
Certificate change of name company
Date: 18 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beck view regeneration company l imited\certificate issued on 18/12/06
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/09/04
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LAUREL FARM,SOUTHAMPTON,
Number: | 04389162 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLERVAUX EXCHANGE,JARROW,NE32 5UP
Number: | 11959542 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH HOTEL SUITE 103/6 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 07936606 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08023465 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NEWTON PLACE,GLASGOW,G3 7PY
Number: | SC150648 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT THORNDEAN FARM COTTAGE SLOUGH GREEN LANE,HAYWARDS HEATH,RH17 5SL
Number: | 11162832 |
Status: | ACTIVE |
Category: | Private Limited Company |