Advanced company searchLink opens in new window

REG MENDENNICK LIMITED

Company number 08183280

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
18 Jan 2016 TM01 Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
02 Apr 2015 AA Full accounts made up to 30 June 2014
30 Jun 2014 AP01 Appointment of Mr Stephen Booth as a director
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 Apr 2014 CH01 Director's details changed for Mr Neil Tracey Harris on 5 March 2014
28 Apr 2014 AD01 Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 28 April 2014
28 Apr 2014 CH01 Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
29 Nov 2012 AP01 Appointment of Mr Matthew Richard Partridge as a director
25 Sep 2012 AA01 Current accounting period shortened from 31 August 2013 to 30 June 2013
17 Aug 2012 NEWINC Incorporation