- Company Overview for RVL HUNTINGDON LTD (08713625)
- Filing history for RVL HUNTINGDON LTD (08713625)
- People for RVL HUNTINGDON LTD (08713625)
- Charges for RVL HUNTINGDON LTD (08713625)
- More for RVL HUNTINGDON LTD (08713625)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | AP01 | Appointment of Mr Richard Lee Harris as a director on 22 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of David William Thompson as a director on 22 February 2021 | |
09 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
20 Nov 2019 | MR04 | Satisfaction of charge 087136250001 in full | |
25 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
25 Oct 2019 | PSC02 | Notification of Rvl Properties Limited as a person with significant control on 1 April 2019 | |
25 Oct 2019 | PSC07 | Cessation of Ags Oilfield Services Limited as a person with significant control on 1 April 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
19 Oct 2017 | CH01 | Director's details changed for Mr Grant David Thompson on 19 October 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Mr David William Thompson on 19 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from Unit 4, Gbn Self Store Church Road London E10 7JQ England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 19 October 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
07 Oct 2016 | MR01 | Registration of charge 087136250001, created on 3 October 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of James Alastair Reid as a director on 3 October 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mr David William Thompson on 3 October 2016 |