- Company Overview for REVIVE! (CHELTENHAM & GLOUCESTER) LIMITED (06033417)
- Filing history for REVIVE! (CHELTENHAM & GLOUCESTER) LIMITED (06033417)
- People for REVIVE! (CHELTENHAM & GLOUCESTER) LIMITED (06033417)
- More for REVIVE! (CHELTENHAM & GLOUCESTER) LIMITED (06033417)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2012 | DS01 | Application to strike the company off the register | |
21 Dec 2011 | AR01 |
Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
27 Jun 2011 | CH01 | Director's details changed for Mr John David Chadderton on 27 June 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Mr John David Chadderton on 19 December 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Mr Simon John Chadderton on 19 December 2010 | |
20 Dec 2010 | CH03 | Secretary's details changed for Mr John David Chadderton on 19 December 2010 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Simon John Chadderton on 19 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr John David Chadderton on 19 December 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Dec 2008 | 363a | Return made up to 19/12/08; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Jul 2008 | 88(2) | Ad 20/06/08 gbp si 99@1=99 gbp ic 1/100 | |
08 Jul 2008 | 128(4) | Notice of assignment of name or new name to shares | |
25 Jun 2008 | CERTNM | Company name changed phenix projects LIMITED\certificate issued on 26/06/08 | |
20 Jun 2008 | 288a | Director appointed mr simon john chadderton | |
20 Jun 2008 | 288b | Appointment Terminated Secretary sally thomas | |
20 Jun 2008 | 288a | Secretary appointed mr john david chadderton | |
04 Jan 2008 | 363a | Return made up to 19/12/07; full list of members | |
04 Jan 2008 | 288c | Director's particulars changed |