Advanced company searchLink opens in new window

REGARD HOLDINGS LIMITED

Company number 06173337

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2018 TM01 Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018
19 Jan 2018 TM01 Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018
16 Jan 2018 MR04 Satisfaction of charge 061733370006 in full
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2017 DS01 Application to strike the company off the register
30 Mar 2017 SH20 Statement by Directors
30 Mar 2017 SH19 Statement of capital on 30 March 2017
  • GBP 0.01
30 Mar 2017 CAP-SS Solvency Statement dated 30/03/17
30 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 30/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Jan 2017 MA Memorandum and Articles of Association
04 Nov 2016 TM01 Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016
26 Oct 2016 MR04 Satisfaction of charge 061733370005 in full
16 Sep 2016 MA Memorandum and Articles of Association
02 Sep 2016 MR01 Registration of charge 061733370006, created on 26 August 2016
26 Jul 2016 AA Full accounts made up to 18 March 2016
24 Mar 2016 TM01 Termination of appointment of John Steven Godden as a director on 21 March 2016
19 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,550.29
19 Aug 2015 AA Full accounts made up to 20 March 2015
26 Feb 2015 AP01 Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015
26 Feb 2015 AP01 Appointment of Mr John Steven Godden as a director on 1 January 2015
11 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,550.29
06 Oct 2014 MR01 Registration of charge 061733370005, created on 29 September 2014
03 Oct 2014 TM01 Termination of appointment of Bal Johal as a director on 29 September 2014