Advanced company searchLink opens in new window

REGENCY HOSPITALS LIMITED

Company number 04230184

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)
18 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
18 May 2021 WU15 Notice of final account prior to dissolution
26 Jan 2021 WU07 Progress report in a winding up by the court
21 Jan 2020 WU07 Progress report in a winding up by the court
11 Jan 2019 WU07 Progress report in a winding up by the court
28 Dec 2017 WU07 Progress report in a winding up by the court
16 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 16 May 2017
08 Feb 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 02/12/2016
03 Feb 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/12/2015
11 Feb 2015 4.31 Appointment of a liquidator
08 Jan 2015 AD01 Registered office address changed from 6 Sandhurst Avenue Blackpool FY2 9AU to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 8 January 2015
08 Dec 2014 COCOMP Order of court to wind up
10 Oct 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
10 Oct 2014 TM01 Termination of appointment of Peter William Watson as a director on 3 July 2014
10 Oct 2014 TM01 Termination of appointment of Melanie Jayne Oliver as a director on 3 July 2014
10 Oct 2014 TM01 Termination of appointment of Christopher Ashley Jones as a director on 4 July 2014
18 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 June 2012
04 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 June 2013
08 Jul 2014 AD01 Registered office address changed from , 3 Village Way, Blackpool, FY2 0AH, England to 6 Sandhurst Avenue Blackpool FY2 9AU on 8 July 2014
07 Jul 2014 TM01 Termination of appointment of Christopher Jones as a director
03 Jul 2014 AD01 Registered office address changed from , Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England to 6 Sandhurst Avenue Blackpool FY2 9AU on 3 July 2014
03 Jul 2014 TM01 Termination of appointment of Peter Watson as a director
03 Jul 2014 TM01 Termination of appointment of Melanie Oliver as a director
23 May 2014 MISC Section 519
10 Jan 2014 TM01 Termination of appointment of Dawn Ochieng as a director