Advanced company searchLink opens in new window

THE REVIVAL PUB COMPANY LTD

Company number 07049196

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2013 DS01 Application to strike the company off the register
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Mr Christopher Geden Wallis on 1 January 2011
11 May 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jan 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Mr John Ralph Upson on 19 October 2009
11 Jan 2011 AD01 Registered office address changed from Glebe Stables Blakesley Road Maidford Towcester Northamptonshire NN12 8HN on 11 January 2011
30 Dec 2010 AD01 Registered office address changed from the Old Bakehouse 156 Watling Street East Towcester Northamptonshire NN12 6DB United Kingdom on 30 December 2010
19 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)