Advanced company searchLink opens in new window

CENTRE FOR REGENERATION EXCELLENCE WALES LIMITED

Company number 07522204

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2023 DS01 Application to strike the company off the register
17 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
19 Feb 2021 TM01 Termination of appointment of Joe Logan as a director on 30 June 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 AP03 Appointment of Mrs Deborah Anne Green as a secretary on 1 April 2019
27 Oct 2020 AP01 Appointment of Mr Alan Stephen Brunt as a director on 1 April 2019
27 Oct 2020 TM01 Termination of appointment of Mark Anthony Doubler as a director on 1 April 2019
27 Oct 2020 TM02 Termination of appointment of Mark Anthony Doubler as a secretary on 1 April 2019
27 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 AP01 Appointment of Mr Joe Logan as a director on 1 April 2018
05 Apr 2018 CH01 Director's details changed for Mrs Deborah Anne Green on 9 February 2018
08 Feb 2018 CH03 Secretary's details changed for Mr Mark Anthony Doubler on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Andrew Bowden on 8 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
30 Jan 2018 AD01 Registered office address changed from C/O Duncan Forbes Ty Bron Afon William Brown Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AB Wales to Third Floor 220 High Street Swansea SA1 1NW on 30 January 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017