Advanced company searchLink opens in new window

REGENCO (WINCHBURGH 3) LIMITED

Company number 07098883

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
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 2
11 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Release of payment of the sum of £1328 applied in paying up in full 1 ordinary share of £1.00 01/06/2020
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
30 Jun 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
03 Oct 2014 AA Full accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
16 Dec 2013 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
26 Sep 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AD01 Registered office address changed from C/O Pinsent Masons 5 Old Bailey London EC4M 7BA England on 9 April 2013
21 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
21 Dec 2012 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 21 December 2012