Advanced company searchLink opens in new window

REVITALISED DEVELOPMENTS LIMITED

Company number 06171322

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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2014 RM02 Notice of ceasing to act as receiver or manager
16 Jun 2011 LQ01 Notice of appointment of receiver or manager
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 TM01 Termination of appointment of Matthew Blakey as a director
27 May 2010 CH01 Director's details changed for Mr Matthew Lee Blakey on 20 March 2010
07 May 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
07 May 2010 CH01 Director's details changed for Mr Matthew Lee Blakey on 20 March 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 20/03/09; full list of members
13 May 2009 288c Director's change of particulars / matthew blakey / 20/03/2009
13 May 2009 288b Appointment terminated secretary joanne blakey
16 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Apr 2008 363a Return made up to 20/03/08; full list of members
12 Dec 2007 395 Particulars of mortgage/charge
08 Dec 2007 395 Particulars of mortgage/charge
30 Nov 2007 395 Particulars of mortgage/charge
20 Mar 2007 NEWINC Incorporation