Advanced company searchLink opens in new window

REGENT MOTOR COMPANY LIMITED

Company number 06398967

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)
09 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jul 2013 AD01 Registered office address changed from Units 8 & 9, Brindley Road Reginald Road Industrial Estate Sutton Merseyside WA9 4HY on 5 July 2013
04 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 4.20 Statement of affairs with form 4.19
04 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Francis William Douglas Richards on 1 October 2009
03 Nov 2009 CH01 Director's details changed for David Robert Cleaton on 1 October 2009
10 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Dec 2008 363a Return made up to 15/10/08; full list of members
15 Oct 2007 NEWINC Incorporation