- Company Overview for REVIVAL SPEEDSHOP LIMITED (07554198)
- Filing history for REVIVAL SPEEDSHOP LIMITED (07554198)
- People for REVIVAL SPEEDSHOP LIMITED (07554198)
- More for REVIVAL SPEEDSHOP LIMITED (07554198)
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
|
|
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
22 Dec 2015 | CERTNM |
Company name changed hobbs & jebson LIMITED\certificate issued on 22/12/15
|
|
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
|
|
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
|
|
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 |