- Company Overview for REGENT GROUP LIMITED (02589408)
- Filing history for REGENT GROUP LIMITED (02589408)
- People for REGENT GROUP LIMITED (02589408)
- Charges for REGENT GROUP LIMITED (02589408)
- Insolvency for REGENT GROUP LIMITED (02589408)
- More for REGENT GROUP LIMITED (02589408)
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) |
---|---|---|---|
06 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2015 | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2014 | |
14 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2013 | |
13 Jun 2012 | AD01 | Registered office address changed from Willow Court 7 West Way Botley Oxford OX2 0JB on 13 June 2012 | |
26 Apr 2012 | 2.24B | Administrator's progress report to 3 April 2012 | |
13 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Apr 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Feb 2012 | 2.23B | Result of meeting of creditors | |
30 Jan 2012 | 2.17B | Statement of administrator's proposal | |
10 Jan 2012 | AD01 | Registered office address changed from Williow Court 7 West Way Botley Oxfordshire OX2 0JB on 10 January 2012 | |
06 Jan 2012 | AD01 | Registered office address changed from , 17-21 Victoria Street, Windsor, Berkshire, SL4 1HE on 6 January 2012 | |
06 Jan 2012 | 2.12B | Appointment of an administrator | |
13 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
10 Jun 2011 | TM01 | Termination of appointment of Peter Rowell as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Patrick Mcgovern as a director | |
17 Mar 2011 | AR01 |
Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-03-17
|
|
02 Feb 2011 | MISC | Section 519 | |
23 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Derek Andrew Alway on 22 March 2010 |