Advanced company searchLink opens in new window

REGENCY AUTOMOTIVE LIMITED

Company number 02101161

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
28 May 2021 SH20 Statement by Directors
28 May 2021 SH19 Statement of capital on 28 May 2021
  • GBP 1
28 May 2021 CAP-SS Solvency Statement dated 04/05/21
28 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
02 Jul 2019 TM01 Termination of appointment of Mark Philip Herbert as a director on 30 June 2019
15 Apr 2019 AP01 Appointment of Mr Mark Simon Willis as a director on 8 April 2019
03 Apr 2019 AP01 Appointment of Mr Mark Philip Herbert as a director on 1 April 2019
03 Apr 2019 TM01 Termination of appointment of Timothy Paul Holden as a director on 31 March 2019
03 Apr 2019 TM01 Termination of appointment of Trevor Garry Finn as a director on 31 March 2019
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
10 Jan 2017 TM01 Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
10 Jan 2017 AP03 Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
10 Jan 2017 TM02 Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
18 Oct 2016 CH01 Director's details changed for Mr Trevor Garry Finn on 18 October 2016