REGENCY GUEST SERVICES LIMITED

77 Waterworks Road, Worcester, WR1 3EX, England
StatusDISSOLVED
Company No.07224407
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution10 Apr 2018
Years6 years, 1 month, 29 days

SUMMARY

REGENCY GUEST SERVICES LIMITED is an dissolved private limited company with number 07224407. It was incorporated 14 years, 1 month, 24 days ago, on 15 April 2010 and it was dissolved 6 years, 1 month, 29 days ago, on 10 April 2018. The company address is 77 Waterworks Road, Worcester, WR1 3EX, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

New address: 77 Waterworks Road Worcester WR1 3EX

Old address: 33 Wolverhampton Road Cannock Staffordshire WS11 1AP England

Change date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Partington

Termination date: 2017-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Long

Termination date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Simon Haldane

Appointment date: 2017-03-22

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mr Stephen John Long

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Partington

Appointment date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth James Stewart

Termination date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis James Mcguinness

Termination date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Andrew Christopher Lapping

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-15

New address: 33 Wolverhampton Road Cannock Staffordshire WS11 1AP

Old address: Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA England

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr Francis James Mcguinness

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr Kenneth James Stewart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Old address: 11th Floor Two Snowhill Birmingham B4 6WR England

Change date: 2016-07-15

New address: 33 Wolverhampton Road Cannock Staffordshire WS11 1AP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cardwell Glowasky

Termination date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr Andrew Christopher Lapping

Documents

View document PDF

Capital allotment shares

Date: 25 May 2016

Action Date: 22 Apr 2016

Category: Capital

Type: SH01

Capital : 3.00 GBP

Date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Harrison

Termination date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-22

Officer name: Geoffrey Francis Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

New address: 11th Floor Two Snowhill Birmingham B4 6WR

Old address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Mr Matthew Cardwell Glowasky

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Joseph Harrison

Termination date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

Old address: Houghton House New Road Team Valley Trading Estate Gateshead NE11 0JU

New address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Joseph Harrison

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072244070001

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Houghton

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Francis Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Musgrave

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Paul Musgrave

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Musgrave

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Aug 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROLINX LTD

174 LODE LANE,WEST MIDLANDS,B91 2HP

Number:03777019
Status:ACTIVE
Category:Private Limited Company

FRANCES STREET SERVICE STATION LIMITED

107-117 FRANCES STREET,NEWTOWNARDS,BT23 7DX

Number:NI054978
Status:ACTIVE
Category:Private Limited Company

GET FOLKED RECORDS LTD

ROADSIDE COTTAGE,CALDICOT,NP26 5AZ

Number:08202933
Status:ACTIVE
Category:Private Limited Company

MOTORWISE LIMITED

L G J HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:08701306
Status:ACTIVE
Category:Private Limited Company

SMASHCAT LTD

15 STONE ROAD,NORWICH,NR3 2JZ

Number:10925502
Status:ACTIVE
Category:Private Limited Company
Number:CE008734
Status:ACTIVE
Category:Charitable Incorporated Organisation

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