Advanced company searchLink opens in new window

REVOLUTION HOMES LIMITED

Company number 07821446

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-05
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
  • GBP 200
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
  • GBP 200.00
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