Advanced company searchLink opens in new window

RAVEL CONSTRUCTION LTD

Company number 12840863

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Mar 2022 MAR Re-registration of Memorandum and Articles
15 Mar 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
15 Mar 2022 RR02 Re-registration from a public company to a private limited company
30 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with updates
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 602,500
05 Sep 2021 TM01 Termination of appointment of John Patrick Mervyn Cook as a director on 4 September 2021
08 Jul 2021 TM01 Termination of appointment of David Ralph Campbell as a director on 7 July 2021
20 Jan 2021 AD02 Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE England to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE
20 Jan 2021 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE
20 Jan 2021 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE
23 Nov 2020 AP01 Appointment of Mr Umair Nisar as a director on 20 November 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100,000
03 Oct 2020 TM01 Termination of appointment of Nevern Johns as a director on 2 October 2020
03 Oct 2020 PSC08 Notification of a person with significant control statement
03 Oct 2020 AP01 Appointment of Mr David Ralph Campbell as a director on 2 October 2020
03 Oct 2020 AP01 Appointment of Mr Vivian James Watts as a director on 2 October 2020
03 Oct 2020 PSC07 Cessation of Fos Holdings Plc as a person with significant control on 2 October 2020
23 Sep 2020 CERT8A Commence business and borrow
23 Sep 2020 SH50 Trading certificate for a public company
27 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-27
  • GBP 60,000