REGENT TRANSPORT LIMITED

C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.10806929
CategoryPrivate Limited Company
Incorporated07 Jun 2017
Age7 years, 25 days
JurisdictionEngland Wales
Dissolution15 May 2023
Years1 year, 1 month, 18 days

SUMMARY

REGENT TRANSPORT LIMITED is an dissolved private limited company with number 10806929. It was incorporated 7 years, 25 days ago, on 07 June 2017 and it was dissolved 1 year, 1 month, 18 days ago, on 15 May 2023. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2022

Action Date: 19 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2021

Action Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-19

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-28

Old address: C/O Clarke Bell Limited 3rd Floor 73 King Street Manchester M2 4NG

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: 7 Terling Basildon SS16 5BW United Kingdom

New address: C/O Clarke Bell Limited 3rd Floor 73 King Street Manchester M2 4NG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-20

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 7 Terling Basildon SS16 5BW

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-26

Officer name: Mr Felix Achonu

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Felix Ugonna Achonu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Incorporation company

Date: 07 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 MONTAGU SQUARE RTM COMPANY LIMITED

25 MONTAGU SQUARE,,W1H 2LF

Number:05703533
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EASY LINK CARS LTD

179 BUTE STREET,CARDIFF,CF10 5HQ

Number:11446103
Status:ACTIVE
Category:Private Limited Company

NATIONAL FEDERATION OF CREDIT UNIONS LIMITED

SUITES 1.1 & 1.2,HOWARD STREET, NORTH SHIELDS,NE30 1AR

Number:IP028104
Status:ACTIVE
Category:Industrial and Provident Society

SCRATTON INVESTMENTS LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:09570184
Status:ACTIVE
Category:Private Limited Company

SEVENGAGE LIMITED

4TH FLOOR, 205,LONDON,W1F 8ZJ

Number:09377502
Status:ACTIVE
Category:Private Limited Company

THE GREEN HOUSEKEEPER LTD

THE BARNS,CONISTON,LA21 8DF

Number:10412138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source