Advanced company searchLink opens in new window

JOHN LAING REGENERATION GP LIMITED

Company number 06028633

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2016 TM01 Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015
01 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
18 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2015 AP01 Appointment of Mr Stuart Martin Colvin as a director on 30 June 2015
07 Jul 2015 TM01 Termination of appointment of David Bruce Marshall as a director on 30 June 2015
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2013 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2013 DS01 Application to strike the company off the register
08 Feb 2013 TM01 Termination of appointment of James Kerr as a director
24 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
24 Dec 2012 CH01 Director's details changed for Mr David Bruce Marshall on 14 December 2012
24 Dec 2012 CH01 Director's details changed for Mr James Kerr on 14 December 2012
18 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
18 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
29 May 2012 CH01 Director's details changed for Mr Michael William Harrison Penny on 3 May 2012
27 Apr 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 CH03 Secretary's details changed for Roger Keith Miller on 12 January 2012
21 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders