Advanced company searchLink opens in new window

REGENT IFA SERVICES LTD

Company number 03336783

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)
05 May 2016 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 May 2015 4.68 Liquidators' statement of receipts and payments to 29 March 2015
19 May 2014 4.68 Liquidators' statement of receipts and payments to 29 March 2014
09 Dec 2013 AD01 Registered office address changed from 4 St. Giles Court Southampton Street Reading RG1 2QL on 9 December 2013
14 Nov 2013 600 Appointment of a voluntary liquidator
14 Nov 2013 LIQ MISC OC Court order insolvency:court order transfer
14 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Jun 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
21 Jun 2012 4.68 Liquidators' statement of receipts and payments to 29 March 2012
07 Apr 2011 4.20 Statement of affairs with form 4.19
07 Apr 2011 4.20 Statement of affairs with form 4.19
07 Apr 2011 600 Appointment of a voluntary liquidator
07 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Mar 2011 AD01 Registered office address changed from Llanmaes St. Fagans Cardiff CF5 6DU on 25 March 2011
22 Aug 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
13 Aug 2010 AD01 Registered office address changed from Ground Floor 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 13 August 2010
12 Aug 2010 AP03 Appointment of Robert Biles as a secretary
12 Aug 2010 TM02 Termination of appointment of Richard Fremantle as a secretary
03 Mar 2010 AA Full accounts made up to 31 May 2009
29 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 10,000
23 Jul 2009 287 Registered office changed on 23/07/2009 from one college hill london EC4R 2RA
23 Jul 2009 288a Secretary appointed mr richard william fremantle
07 Apr 2009 288a Director appointed mr robert john young
04 Apr 2009 AA Full accounts made up to 31 May 2008