Advanced company searchLink opens in new window

REVENUE ASSURANCE CONSULTING LIMITED

Company number 03618259

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)
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2017 LIQ01 Declaration of solvency
20 Dec 2017 600 Appointment of a voluntary liquidator
20 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
29 Aug 2017 PSC05 Change of details for Evolve Analytics Limited as a person with significant control on 7 April 2017
25 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
25 Aug 2017 PSC02 Notification of Evolve Analytics Limited as a person with significant control on 6 April 2016
07 Apr 2017 AD01 Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017
21 Mar 2017 MR04 Satisfaction of charge 3 in full
19 Dec 2016 TM01 Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016 TM01 Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 Dec 2016 AP03 Appointment of Mr Darrell Fox as a secretary on 6 December 2016
19 Dec 2016 TM02 Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Darrell Fox as a director on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark Perkins as a director on 6 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
18 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
25 Feb 2015 AA Full accounts made up to 30 April 2014
02 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
27 Jan 2014 AA Full accounts made up to 30 April 2013
02 Dec 2013 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013
02 Dec 2013 AP01 Appointment of Mr David Christopher Humphreys as a director