Advanced company searchLink opens in new window

REGENCY PLANT HIRE LIMITED

Company number 06702670

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 AD01 Registered office address changed from 8 High Leys Road Scunthorpe North Lincolnshire DN17 2PA England to 5 Cliff Closes Road Scunthorpe North Lincolnshire DN15 7HT on 16 August 2016
22 Mar 2016 AD01 Registered office address changed from Unit 2 Mannaberg Way Scunthorpe South Humberside DN15 8XF to 8 High Leys Road Scunthorpe North Lincolnshire DN17 2PA on 22 March 2016
22 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
19 Sep 2014 CH01 Director's details changed for Miss Marie Louise Delaney on 19 September 2014
28 May 2014 TM01 Termination of appointment of Patrick Crummay as a director
03 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 CERTNM Company name changed mld direct support LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
23 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
15 Aug 2013 AP01 Appointment of Mr Patrick Joseph Crummay as a director
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Jun 2013 AD01 Registered office address changed from 650 Anlaby Road Hull HU3 6UU England on 3 June 2013
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jan 2012 AD01 Registered office address changed from 5 Cliff Closes Road Scunthorpe South Humberside DN15 7HT England on 20 January 2012
20 Jan 2012 AR01 Annual return made up to 19 September 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
07 Oct 2010 AD01 Registered office address changed from 10 Devonshire Road Scunthorpe DN17 1ES United Kingdom on 7 October 2010
19 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009