REVELLATION LTD.

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/07/1622 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2016

View Document

13/06/1613 June 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/06/1517 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

22/05/1522 May 2015 Registered office address changed from , C/O Jeremy Revell, 34 Station Lane Industrial Estate, Old Whittington, Chesterfield, Derbyshire, S41 9QX, England to Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ on 2015-05-22

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM
C/O JEREMY REVELL
34 STATION LANE INDUSTRIAL ESTATE
OLD WHITTINGTON
CHESTERFIELD
DERBYSHIRE
S41 9QX
ENGLAND

View Document

21/05/1521 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1521 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM
6 ROSE HILL
CHESTERFIELD
DERBYSHIRE
S40 1LW

View Document

25/06/1425 June 2014 Registered office address changed from , 6 Rose Hill, Chesterfield, Derbyshire, S40 1LW on 2014-06-25

View Document

24/06/1424 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES LEO REVELL / 20/05/2012

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 1ST FLOOR 87 NEW SQUARE CHESTERFIELD DERBYSHIRE S40 1AH

View Document

14/12/1114 December 2011 Registered office address changed from , 1st Floor 87 New Square, Chesterfield, Derbyshire, S40 1AH on 2011-12-14

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM SUITE 6 DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG

View Document

18/08/1018 August 2010 Registered office address changed from , Suite 6 Dunston Innovation Centre Dunston Road, Chesterfield, Derbyshire, S41 8NG on 2010-08-18

View Document

23/07/1023 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 SECRETARY RESIGNED JEREMY REVELL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S PARTICULARS JEREMY REVELL

View Document

19/03/0919 March 2009 DIRECTOR RESIGNED THOMAS KIRK

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: 39 VICTORIA STREET WEST CHESTERFIELD DERBYSHIRE S40 3QY

View Document

06/03/096 March 2009

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company