Advanced company searchLink opens in new window

REVOLUCE FURNISHINGS LTD

Company number 04412053

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2009 288a Director appointed mr christian linturn
28 Jul 2009 288b Appointment Terminated Director paul daly
28 Jul 2009 288b Appointment Terminated Secretary mandy daly
12 May 2009 363a Return made up to 06/04/09; full list of members
03 Feb 2009 AA Accounts made up to 30 April 2008
14 May 2008 363a Return made up to 06/04/08; full list of members
14 May 2008 288c Secretary's Change of Particulars / mandy daly / 31/01/2006 / HouseName/Number was: , now: 5; Street was: 2 patrick gardens, now: priory lane; Area was: warfield, now: ; Post Code was: RG42 3EZ, now: RG42 2JU
14 May 2008 288c Director's Change of Particulars / paul daly / 31/01/2006 / HouseName/Number was: , now: 5; Street was: 2 patrick gardens, now: priory lane; Area was: warfield, now: ; Post Code was: RG42 3EZ, now: RG42 2JU
18 Jul 2007 AA Total exemption full accounts made up to 30 April 2007
22 May 2007 AA Total exemption full accounts made up to 30 April 2006
14 May 2007 363a Return made up to 06/04/07; full list of members
25 May 2006 363s Return made up to 06/04/06; full list of members
03 Mar 2006 AA Total exemption full accounts made up to 30 April 2005
02 Dec 2005 CERTNM Company name changed the american fan company LIMITED\certificate issued on 02/12/05
04 May 2005 363s Return made up to 06/04/05; full list of members
02 Mar 2005 AA Total exemption full accounts made up to 30 April 2004
01 Feb 2005 287 Registered office changed on 01/02/05 from: data house st ives road maidenhead SL6 1QS
30 Apr 2004 363s Return made up to 09/04/04; full list of members
18 Nov 2003 AA Accounts made up to 30 April 2003
02 May 2003 363s Return made up to 09/04/03; full list of members
13 Jun 2002 CERTNM Company name changed busyforth LIMITED\certificate issued on 13/06/02
08 May 2002 288a New director appointed
08 May 2002 288a New secretary appointed