REVIVE GROUP LIMITED

Company Documents

DateDescription
08/07/258 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2025-01-23

View Document

10/02/2410 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Statement of affairs

View Document

29/01/2429 January 2024 Appointment of a voluntary liquidator

View Document

29/01/2429 January 2024 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom to Gill House 140 Holyhead Road Birmingham B21 0AF on 2024-01-29

View Document

29/01/2429 January 2024 Resolutions

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-02-28

View Document

19/05/2319 May 2023 Change of details for Mr Robert John Twiselton as a person with significant control on 2020-02-06

View Document

18/05/2318 May 2023 Notification of David Jonathan Clingo as a person with significant control on 2020-02-06

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/05/2220 May 2022 Change of details for a person with significant control

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

19/05/2219 May 2022 Director's details changed for Mr Robert John Twiselton on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr David Jonathan Clingo on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Robert John Twiselton as a person with significant control on 2022-05-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN TWISELTON / 19/01/2021

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN CLINGO / 19/01/2021

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN TWISELTON / 19/01/2021

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 29 LOW FARM PLACE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6HY ENGLAND

View Document

23/10/2023 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 2 DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL UNITED KINGDOM

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR DAVID JONATHAN CLINGO

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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