Advanced company searchLink opens in new window

REGENCO (WINCHBURGH 2) LIMITED

Company number 06428161

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2020 DS01 Application to strike the company off the register
19 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend declared 15/06/2020
12 Jun 2020 SH20 Statement by Directors
12 Jun 2020 SH19 Statement of capital on 12 June 2020
  • GBP 1
12 Jun 2020 CAP-SS Solvency Statement dated 03/06/20
12 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
27 Sep 2018 CH03 Secretary's details changed for Miss Kirsty Elizabeth Murray on 27 September 2018
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
15 Nov 2017 PSC05 Change of details for Regneco (Winchburgh) Limited as a person with significant control on 30 June 2016
03 Jan 2017 AA Full accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
30 Jun 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
19 Dec 2015 AA Full accounts made up to 31 December 2014
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,574,448
17 Nov 2015 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
25 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,574,448
25 Nov 2014 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
03 Oct 2014 AA Full accounts made up to 31 December 2013