Advanced company searchLink opens in new window

REVIVE HOME SOLUTIONS LTD

Company number 08072777

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
21 Jun 2016 TM02 Termination of appointment of Andrew O'neill as a secretary on 1 November 2014
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 CERTNM Company name changed dgi insulations LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
04 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
12 Nov 2014 TM01 Termination of appointment of Andrew O'neill as a director on 1 November 2014
12 Nov 2014 TM01 Termination of appointment of John Michael Card as a director on 1 November 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
04 Aug 2014 AP01 Appointment of Mrs Jessica Louise Williams as a director on 4 August 2014
20 May 2014 CH01 Director's details changed for Mr Andrew O'neill on 20 May 2014
20 May 2014 CH03 Secretary's details changed for Mr Andrew O'neill on 20 May 2014
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Dec 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
30 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
30 May 2013 TM01 Termination of appointment of Shaun Reynolds as a director
30 May 2013 AD01 Registered office address changed from Units 1-2 Shipston Close Worcester WR4 9XN United Kingdom on 30 May 2013
27 Mar 2013 AD01 Registered office address changed from Energy House Magnis Works Roman Road Hereford Herefordshire HR4 9QR United Kingdom on 27 March 2013
17 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)