About

Registered Number: 04918055
Date of Incorporation: 01/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2015 (10 years and 3 months ago)
Registered Address: St Anns Manor 6-8, St Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Having been setup in 2003, Regal Sheet Metal Ltd has its registered office in Salisbury, Wiltshire, it's status at Companies House is "Dissolved". The companies director is Fry, William John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, William John 01 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 October 2014
RESOLUTIONS - N/A 29 July 2013
4.20 - N/A 29 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 30 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
395 - Particulars of a mortgage or charge 27 December 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.