Advanced company searchLink opens in new window

REGENT HOSE AND HYDRAULICS LIMITED

Company number 01599363

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2014 DS01 Application to strike the company off the register
31 Jan 2014 MR04 Satisfaction of charge 5 in full
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
01 Jul 2013 AD04 Register(s) moved to registered office address
11 Apr 2013 TM01 Termination of appointment of Ola Barreto-Morley as a director
15 Jan 2013 SH19 Statement of capital on 15 January 2013
  • GBP 1
15 Jan 2013 SH20 Statement by directors
15 Jan 2013 CAP-SS Solvency statement dated 07/01/13
15 Jan 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2012 CH01 Director's details changed for Mr Giles Matthew Hudson on 21 May 2012
22 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
22 May 2012 AD03 Register(s) moved to registered inspection location
22 May 2012 AD02 Register inspection address has been changed
12 Apr 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 AP04 Appointment of S & J Registrars Limited as a secretary
11 Aug 2011 MISC Section 519
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2011 AP01 Appointment of Edward Ufland as a director