- Company Overview for REVOLVER APC LIMITED (06726979)
- Filing history for REVOLVER APC LIMITED (06726979)
- People for REVOLVER APC LIMITED (06726979)
- Charges for REVOLVER APC LIMITED (06726979)
- Insolvency for REVOLVER APC LIMITED (06726979)
- More for REVOLVER APC LIMITED (06726979)
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) |
---|---|---|---|
04 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2015 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 February 2015 | |
05 Feb 2015 | 4.70 | Declaration of solvency | |
05 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
10 Mar 2014 | AA | Full accounts made up to 31 December 2012 | |
23 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
19 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
14 Jan 2013 | TM01 | Termination of appointment of Sunil Masson as a director | |
18 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
14 Mar 2012 | AA | Full accounts made up to 31 December 2010 | |
21 Dec 2011 | CH01 | Director's details changed for Sunil Masson on 14 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 | |
01 Jun 2011 | CH04 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Jun 2011 | CH02 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
09 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
23 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders |