Advanced company searchLink opens in new window

REGENESYS TECHNOLOGIES

Company number 03527866

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 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2017 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire, SN5 6PB to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 7 October 2017
05 Oct 2017 LIQ01 Declaration of solvency
05 Oct 2017 600 Appointment of a voluntary liquidator
05 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-20
19 Sep 2017 AP01 Appointment of Mr Jason Anthony Keene as a director on 11 September 2017
18 Sep 2017 TM02 Termination of appointment of Jason Anthony Keene as a secretary on 15 September 2017
18 Sep 2017 TM01 Termination of appointment of Rebecca Claire Wall as a director on 15 September 2017
18 Sep 2017 TM01 Termination of appointment of Stephen Charles Glover as a director on 15 September 2017
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
24 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c & cap redemption reserve be reduced 21/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2017 AP01 Appointment of Mr Stephen Charles Glover as a director on 1 January 2017
09 Jan 2017 TM01 Termination of appointment of Kevin John Nix as a director on 31 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 500,002
27 Jul 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 500,002
14 Jul 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500,002
01 Apr 2014 AP01 Appointment of Mrs Rebecca Claire Wall as a director
31 Mar 2014 TM01 Termination of appointment of Michael Evans as a director
26 Jul 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 10 March 2013
31 Dec 2012 TM01 Termination of appointment of Michael Wey as a director