Advanced company searchLink opens in new window

REGAL CLOSE (WINDSOR COURT) MANAGEMENT COMPANY LIMITED

Company number 03803898

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
20 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
12 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
05 Apr 2018 AD01 Registered office address changed from C/O Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS England to C/O Ency Associates, Printware Court, Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS on 5 April 2018
05 Apr 2018 AD01 Registered office address changed from Printware Court, Cumberland Business Centre Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS to C/O Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS on 5 April 2018
02 Oct 2017 PSC01 Notification of Jonathan Charles Loynes as a person with significant control on 6 September 2017
02 Oct 2017 AP01 Appointment of Mr Jonathan Charles Loynes as a director on 6 September 2017
02 Oct 2017 PSC07 Cessation of Kelwin Barry Jordan as a person with significant control on 6 September 2017
02 Oct 2017 TM01 Termination of appointment of Kelwin Barry Jordan as a director on 6 September 2017
25 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
05 Oct 2016 TM01 Termination of appointment of Paul Barber as a director on 24 August 2016
05 Oct 2016 AP01 Appointment of Mr Mitchell Thomas Knight as a director on 24 August 2016
06 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
28 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 14
01 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
26 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
11 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 14