Advanced company searchLink opens in new window

REG VARDY (DWSB) LIMITED

Company number 00581810

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2018 DS01 Application to strike the company off the register
26 Oct 2018 SH20 Statement by Directors
26 Oct 2018 SH19 Statement of capital on 26 October 2018
  • GBP 1
26 Oct 2018 CAP-SS Solvency Statement dated 15/10/18
26 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
28 Jun 2017 PSC02 Notification of Reg Vardy (Thm) Limited as a person with significant control on 6 April 2016
28 Jun 2017 PSC02 Notification of Reg Vardy (Tmg) Limited as a person with significant control on 6 April 2016
11 Jan 2017 TM01 Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
11 Jan 2017 TM01 Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
11 Jan 2017 TM02 Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
11 Jan 2017 TM02 Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
01 Nov 2016 CH01 Director's details changed for Mr Trevor Garry Finn on 18 October 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,000
10 Nov 2015 CH01 Director's details changed for Timothy Paul Holden on 26 October 2015
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,000
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3,000