Advanced company searchLink opens in new window

REVELATIONS IN CHANGE LTD

Company number 06805991

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2013 DS01 Application to strike the company off the register
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Jun 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 October 2012
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mrs Tessa Denise Sharp on 28 January 2010
30 Sep 2009 288c Director's Change of Particulars / tessa sharp / 24/09/2009 / HouseName/Number was: stanhope house, now: 8 horizon view; Street was: northam road, now: bath hotel road; Post Town was: bideford, now: westward ho; Post Code was: EX39 3LA, now: EX39 1GX; Country was: united kingdom, now:
09 May 2009 288b Appointment Terminated Secretary jeffrey sharp
20 Apr 2009 AA Accounts made up to 31 March 2009
27 Feb 2009 288a Secretary appointed jeffrey paul sharp
24 Feb 2009 287 Registered office changed on 24/02/2009 from 12 chingswell street bideford devon EX39 2NF united kingdom
17 Feb 2009 88(2) Ad 30/01/09 gbp si 99@1=99 gbp ic 1/100
17 Feb 2009 225 Accounting reference date shortened from 31/01/2010 to 31/03/2009
30 Jan 2009 NEWINC Incorporation