About

Registered Number: 03149218
Date of Incorporation: 22/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 1 month ago)
Registered Address: 2 The Pantiles, Ferringham Lane Ferring, Worthing, West Sussex, BN12 5NE

 

Regency Technologies Ltd was founded on 22 January 1996 and are based in Worthing, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 05 November 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 February 2013
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 12 February 2009
353 - Register of members 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 22 January 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 23 February 2007
AA - Annual Accounts 15 March 2006
363a - Annual Return 09 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 15 January 2004
287 - Change in situation or address of Registered Office 03 December 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 12 March 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 21 February 2000
363s - Annual Return 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1999
395 - Particulars of a mortgage or charge 24 June 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 16 February 1999
395 - Particulars of a mortgage or charge 02 June 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 12 November 1997
225 - Change of Accounting Reference Date 07 July 1997
225 - Change of Accounting Reference Date 25 April 1997
363s - Annual Return 19 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
RESOLUTIONS - N/A 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1996
287 - Change in situation or address of Registered Office 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
NEWINC - New incorporation documents 22 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 1999 Outstanding

N/A

Debenture 29 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.