Advanced company searchLink opens in new window

THE REVVO CASTOR COMPANY LIMITED

Company number 03120897

Filter by category

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
16 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
28 Jun 2016 TM01 Termination of appointment of Richard William White as a director on 18 April 2016
21 Dec 2015 SH20 Statement by Directors
21 Dec 2015 SH19 Statement of capital on 21 December 2015
  • GBP 0.50
21 Dec 2015 CAP-SS Solvency Statement dated 16/12/15
21 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 16/12/2015
09 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,666,666.5
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 May 2015 TM01 Termination of appointment of Derrick James Towell as a director on 1 May 2015
14 May 2015 TM01 Termination of appointment of John Hinds as a director on 1 May 2015
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,666,666.5
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AP01 Appointment of Mr John Andrew Smithies as a director on 4 August 2014
28 Aug 2014 AP03 Appointment of Mr John Andrew Smithies as a secretary on 4 August 2014
28 Aug 2014 TM02 Termination of appointment of Derrick James Towell as a secretary on 4 August 2014
06 Mar 2014 AP01 Appointment of Mr John Hinds as a director
09 Jan 2014 TM01 Termination of appointment of Robert Lilly as a director
09 Jan 2014 AP01 Appointment of Mr Richard William White as a director
06 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,666,666.5
06 Nov 2013 TM01 Termination of appointment of Christopher Smith as a director
06 Sep 2013 AP01 Appointment of Mr Thomas William Blashill as a director