- Company Overview for REVOLUTION HOMES LIMITED (07821446)
- Filing history for REVOLUTION HOMES LIMITED (07821446)
- People for REVOLUTION HOMES LIMITED (07821446)
- Insolvency for REVOLUTION HOMES LIMITED (07821446)
- More for REVOLUTION HOMES LIMITED (07821446)
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) |
---|---|---|---|
02 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2019 | |
22 Jan 2019 | LIQ02 | Statement of affairs | |
22 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | AD01 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 25 October 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
17 Sep 2018 | PSC02 | Notification of Revolution Homes (Holdings) Ltd as a person with significant control on 19 June 2018 | |
17 Sep 2018 | PSC07 | Cessation of Andrew Martin Edwards as a person with significant control on 19 June 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Simon Farey as a director on 15 August 2018 | |
28 Aug 2018 | PSC07 | Cessation of Simon Farey as a person with significant control on 15 August 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
27 Jan 2015 | SH08 | Change of share class name or designation | |
16 Jan 2015 | AP01 | Appointment of Mr Simon Farey as a director on 1 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |