REGENCY CONSTRUCTION LIMITED

4 Offices 1-2, First Floor 4 Offices 1-2, First Floor, Leamington Spa, CV31 1NH, Warwickshire
StatusDISSOLVED
Company No.08686707
CategoryPrivate Limited Company
Incorporated11 Sep 2013
Age10 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 5 days

SUMMARY

REGENCY CONSTRUCTION LIMITED is an dissolved private limited company with number 08686707. It was incorporated 10 years, 9 months, 1 day ago, on 11 September 2013 and it was dissolved 4 years, 2 months, 5 days ago, on 07 April 2020. The company address is 4 Offices 1-2, First Floor 4 Offices 1-2, First Floor, Leamington Spa, CV31 1NH, Warwickshire.



Company Fillings

Gazette dissolved compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 06 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-06

Charge number: 086867070001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Andrew James Jones

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Miller

Termination date: 2015-08-01

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jones

Appointment date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Miller

Appointment date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: C/O A.G.S. Consultancy (Midlands) 4 Offices 1-2, First Floor Court Street Leamington Spa Warwickshire CV31 1NH

Old address: 97 Clarendon Street Leamington Spa Warwickshire CV32 4PF England

Change date: 2015-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Miss Alice Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENING INNOVATION STUDIO LTD

SHAWFIELD LAUGHTON LODGE,LEWES,BN8 6BY

Number:11696390
Status:ACTIVE
Category:Private Limited Company

K AND R PROPERTIES LIMITED

J W S HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS

Number:07023707
Status:ACTIVE
Category:Private Limited Company

LAUTUS GARDENS LTD.

168 OUTMORE ROAD,BIRMINGHAM,B33 0UN

Number:11179974
Status:ACTIVE
Category:Private Limited Company

METER X LIMITED

16 HIGHWOOD AVENUE,HIGH WYCOMBE,HP12 4LT

Number:08244822
Status:ACTIVE
Category:Private Limited Company

PDM AIR CONDITIONING SERVICES LIMITED

JJ & CO ACCOUNTANTS PROVIDENT HOUSE,BECKENHAM,BR3 1AT

Number:07236279
Status:ACTIVE
Category:Private Limited Company

SMART FINSBURY LIMITED

UNIT 10 BERMONDSEY TRADING ESTATE,LONDON,SE16 3LL

Number:09701189
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