Advanced company searchLink opens in new window

REVIVAL SPEEDSHOP LIMITED

Company number 07554198

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)
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
02 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
31 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
22 Dec 2015 CERTNM Company name changed hobbs & jebson LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
04 Apr 2013 AP01 Appointment of Mrs Rachel Jebson as a director
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from 71 West Avenue Honley Holmfirth West Yorkshire HD9 6HE England on 2 February 2012
02 Feb 2012 CH01 Director's details changed for James Dominic Jebson on 1 February 2012
10 Mar 2011 AD01 Registered office address changed from 5 Sunnybank Grove Thornbury Bradford West Yorkshire BD3 7DJ United Kingdom on 10 March 2011
07 Mar 2011 NEWINC Incorporation