Advanced company searchLink opens in new window

REVESBY LTD

Company number 04315831

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2011 DS01 Application to strike the company off the register
22 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 39
13 Oct 2010 AP04 Appointment of a secretary
13 Oct 2010 AP02 Appointment of Atc Directors Limited as a director
13 Oct 2010 TM01 Termination of appointment of Sutxi Limited as a director
13 Oct 2010 TM02 Termination of appointment of Vildceh Limited as a secretary
14 Sep 2010 AP01 Appointment of Andrew Wells as a director
27 May 2010 AA Total exemption full accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
19 Aug 2009 287 Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW
16 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
18 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2009 363a Return made up to 02/11/08; full list of members
17 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
10 Jan 2008 363a Return made up to 20/11/07; full list of members
21 Nov 2007 288a New secretary appointed
13 Aug 2007 288b Director resigned
13 Aug 2007 288a New director appointed
23 May 2007 AA Total exemption full accounts made up to 31 March 2007
27 Mar 2007 288b Director resigned
26 Mar 2007 288b Secretary resigned
21 Mar 2007 288a New director appointed