Advanced company searchLink opens in new window

REVIVALS LIMITED

Company number 04518098

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)
27 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2014 DS01 Application to strike the company off the register
12 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 101
31 May 2013 AA Accounts for a dormant company made up to 31 August 2012
15 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Sep 2009 363a Return made up to 23/08/09; full list of members
24 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Oct 2008 AA Total exemption full accounts made up to 31 August 2007
09 Sep 2008 363a Return made up to 23/08/08; full list of members
09 Sep 2008 288a Secretary appointed mr marc alain wise
09 Sep 2008 288b Appointment terminated secretary roger foord
15 Sep 2007 363s Return made up to 23/08/07; no change of members
10 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
19 Sep 2006 363s Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
05 Sep 2006 AA Total exemption small company accounts made up to 31 August 2005
25 Aug 2006 288a New secretary appointed
09 Feb 2006 287 Registered office changed on 09/02/06 from: the corner house 2 high street aylesford kent ME20 7BG
09 Feb 2006 288b Secretary resigned;director resigned
22 Nov 2005 363a Return made up to 23/08/05; full list of members