REGENCY CONSULTANCY LIMITED

2 Campbell Road, Twickenham, TW2 5BY, Middlesex
StatusDISSOLVED
Company No.06528038
CategoryPrivate Limited Company
Incorporated08 Mar 2008
Age16 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution26 Apr 2016
Years8 years, 1 month, 17 days

SUMMARY

REGENCY CONSULTANCY LIMITED is an dissolved private limited company with number 06528038. It was incorporated 16 years, 3 months, 5 days ago, on 08 March 2008 and it was dissolved 8 years, 1 month, 17 days ago, on 26 April 2016. The company address is 2 Campbell Road, Twickenham, TW2 5BY, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: 50 Talbot Road Isleworth Middlesex TW7 7HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Mills

Change date: 2010-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david charles mills

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary m w douglas & company LIMITED

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 07/04/2008 from 180 london road kingston-upon-thames surrey KT2 6QW uk

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D TRANSPORT SOLUTIONS LIMITED

44 MANORFIELDS,NEWCASTLE UPON TYNE,NE12 8AG

Number:11008130
Status:ACTIVE
Category:Private Limited Company

AJC CATERING LIMITED

21 YORK CLOSE,NUNEATON,CV13 0ND

Number:09459792
Status:ACTIVE
Category:Private Limited Company

DANE'S DEVELOPMENT LIMITED

PRIORS CORNER PRIORSFIELD ROAD,GODALMING,GU7 2RQ

Number:11588451
Status:ACTIVE
Category:Private Limited Company

MCN COMMERCIAL REPAIRS LIMITED

UNIT E4, PARK ROAD INDUSTRIAL,CONSETT,DH8 5PY

Number:06426232
Status:ACTIVE
Category:Private Limited Company

OSBORNE PROPERTY (GLOS) LIMITED

108 LECKHAMPTON ROAD,CHELTENHAM,GL53 0BX

Number:10438903
Status:ACTIVE
Category:Private Limited Company

PINPOINT MEDIA GROUP LTD

UNIT 4,LINCOLN,LN6 3AE

Number:10924140
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