Advanced company searchLink opens in new window

REGENCY PORCELAIN LTD

Company number 06389600

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)
30 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 12 August 2011
30 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Apr 2011 4.68 Liquidators' statement of receipts and payments to 27 March 2011
18 Jan 2011 4.40 Notice of ceasing to act as a voluntary liquidator
18 Oct 2010 4.68 Liquidators' statement of receipts and payments
13 Oct 2010 4.68 Liquidators' statement of receipts and payments to 27 September 2010
15 Dec 2009 AD01 Registered office address changed from C/O Smith and Williamson Limited First Floor 89 King Street Maidstone Kent ME14 1BG on 15 December 2009
02 Oct 2009 4.20 Statement of affairs with form 4.19
02 Oct 2009 600 Appointment of a voluntary liquidator
02 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-28
23 Sep 2009 287 Registered office changed on 23/09/2009 from 46 bedford square london WC1B 3DP
27 Aug 2009 288b Appointment Terminated Director jeremy abitbol
16 Feb 2009 363a Return made up to 03/10/08; full list of members
13 Feb 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
10 Feb 2009 287 Registered office changed on 10/02/2009 from farringdon place 20 farringdon road london EC1M 3AP
03 Oct 2007 NEWINC Incorporation