Advanced company searchLink opens in new window

NINE REGIONS LIMITED

Company number 04286387

Filter by category

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)
15 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 12 November 2023
18 Aug 2023 600 Appointment of a voluntary liquidator
18 Aug 2023 LIQ10 Removal of liquidator by court order
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 November 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 12 November 2020
16 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
15 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 12 November 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 12 November 2018
15 May 2018 TM01 Termination of appointment of Paul David Foster as a director on 8 May 2018
22 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 12 November 2017
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 12 November 2016
21 Sep 2016 AD01 Registered office address changed from Dukesbridge House Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 21 September 2016
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 12 November 2015
10 Dec 2015 4.48 Notice of Constitution of Liquidation Committee
27 Aug 2015 MR04 Satisfaction of charge 4 in full
27 Jan 2015 4.68 Liquidators' statement of receipts and payments to 12 November 2014
24 Dec 2013 4.68 Liquidators' statement of receipts and payments to 12 November 2013
21 Nov 2012 2.24B Administrator's progress report to 13 November 2012
13 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Nov 2012 AD01 Registered office address changed from First Floor Davidson House Reading Berkshire RG1 3EU on 8 November 2012
18 Sep 2012 2.24B Administrator's progress report to 12 August 2012
18 Apr 2012 2.16B Statement of affairs with form 2.14B
11 Apr 2012 2.26B Amended certificate of constitution of creditors' committee
02 Apr 2012 2.23B Result of meeting of creditors