REGENCY CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 08686707 |
Category | Private Limited Company |
Incorporated | 11 Sep 2013 |
Age | 10 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 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
Dissolved compulsory strike off suspended
Date: 06 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Aug 2016
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 05 Jan 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
GREENING INNOVATION STUDIO LTD
SHAWFIELD LAUGHTON LODGE,LEWES,BN8 6BY
Number: | 11696390 |
Status: | ACTIVE |
Category: | Private Limited Company |
J W S HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS
Number: | 07023707 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 OUTMORE ROAD,BIRMINGHAM,B33 0UN
Number: | 11179974 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 10 BERMONDSEY TRADING ESTATE,LONDON,SE16 3LL
Number: | 09701189 |
Status: | ACTIVE |
Category: | Private Limited Company |