Advanced company searchLink opens in new window

REGIONAL OFFICES (LBC) LIMITED

Company number 00972499

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2013 2.35B Notice of move from Administration to Dissolution on 10 September 2013
24 Apr 2013 2.24B Administrator's progress report to 20 March 2013
07 Nov 2012 2.31B Notice of extension of period of Administration
24 Oct 2012 2.24B Administrator's progress report to 20 September 2012
21 May 2012 F2.18 Notice of deemed approval of proposals
04 May 2012 2.17B Statement of administrator's proposal
20 Apr 2012 TM01 Termination of appointment of Mark Leslie James Dixon as a director on 16 April 2012
16 Apr 2012 2.16B Statement of affairs with form 2.14B
28 Mar 2012 AD01 Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 28 March 2012
27 Mar 2012 2.12B Appointment of an administrator
06 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 495,217
06 Dec 2011 CH01 Director's details changed for Mr Mark Leslie James Dixon on 21 February 2011
06 Dec 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-05
08 Jun 2011 TM02 Termination of appointment of Xenia Walters as a secretary
24 May 2011 AP01 Appointment of Mr Peter David Edward Gibson as a director
26 Apr 2011 TM01 Termination of appointment of Xenia Walters as a director
04 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
13 Sep 2010 AA Full accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
07 Dec 2009 AA Full accounts made up to 31 December 2008
15 Apr 2009 363a Return made up to 13/11/08; full list of members
01 Apr 2009 288b Appointment Terminate, Secretary Jane Gwillim-david Logged Form
26 Mar 2009 395 Particulars of a mortgage or charge / charge no: 12
06 Dec 2008 CERTNM Company name changed longford business centres LIMITED\certificate issued on 08/12/08