Advanced company searchLink opens in new window

RESIDENTIAL REGENERATION LIMITED

Company number 08071947

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)
08 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2021 AD01 Registered office address changed from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN England to Commerce House Campbeltown Road Commerce Park Birkenhead Wirral CH41 9HP on 15 February 2021
24 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 AA Total exemption full accounts made up to 31 March 2018
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
08 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
26 Mar 2018 PSC07 Cessation of Dennis Stephen John Riddick as a person with significant control on 26 March 2018
14 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2017 AD01 Registered office address changed from Unit 2.2 Waulk Mill 51 Bengal Street Manchester Lancashire M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN on 13 July 2017
16 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10