- Company Overview for REVITALISED DEVELOPMENTS LIMITED (06171322)
- Filing history for REVITALISED DEVELOPMENTS LIMITED (06171322)
- People for REVITALISED DEVELOPMENTS LIMITED (06171322)
- Charges for REVITALISED DEVELOPMENTS LIMITED (06171322)
- Insolvency for REVITALISED DEVELOPMENTS LIMITED (06171322)
- More for REVITALISED DEVELOPMENTS LIMITED (06171322)
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
|
|
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 |