REVELES ENERGY LIMITED

09163306
4TH FLOOR ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4AB

Documents

Documents
Date Category Description Pages
07 Jun 2024 insolvency Liquidation In Administration Progress Report 29 Buy now
04 Dec 2023 insolvency Liquidation In Administration Progress Report 29 Buy now
02 Nov 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Jun 2023 insolvency Liquidation In Administration Progress Report 31 Buy now
12 Dec 2022 insolvency Liquidation In Administration Progress Report 34 Buy now
24 Oct 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
01 Jun 2022 insolvency Liquidation In Administration Progress Report 34 Buy now
07 Jan 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 56 Buy now
02 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
02 Dec 2021 change-of-name Change Of Name Notice 2 Buy now
15 Nov 2021 insolvency Liquidation In Administration Proposals 60 Buy now
10 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Nov 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2021 accounts Amended Accounts 8 Buy now
19 Apr 2021 officers Termination of appointment of director (Andrew Alexander Thom) 1 Buy now
19 Apr 2021 officers Termination of appointment of secretary (Andrew Alexander Thom) 1 Buy now
15 Apr 2021 officers Termination of appointment of director (Craig Lee Dallison) 1 Buy now
14 Apr 2021 officers Termination of appointment of director (Garry John Peagam) 1 Buy now
17 Mar 2021 officers Termination of appointment of director (Lesley Roe) 1 Buy now
25 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jan 2021 officers Termination of appointment of director (Barbara Joanne Haigh-Rosser) 1 Buy now
21 Oct 2020 mortgage Registration of a charge 28 Buy now
20 Oct 2020 mortgage Registration of a charge 50 Buy now
28 Aug 2020 accounts Annual Accounts 9 Buy now
22 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2020 mortgage Registration of a charge 24 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 officers Appointment of director (Mr Craig Lee Dallison) 2 Buy now
20 Jan 2020 officers Appointment of secretary (Mr Andrew Alexander Thom) 2 Buy now
20 Jan 2020 officers Appointment of director (Mr Andrew Alexander Thom) 2 Buy now
15 Oct 2019 officers Change of particulars for director (Ms Barbara Joanne Haigh-Rosser) 2 Buy now
15 Oct 2019 officers Change of particulars for director (Lesley Roe) 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2019 mortgage Registration of a charge 9 Buy now
05 Jun 2019 officers Change of particulars for director (Mr David Winton) 2 Buy now
05 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2019 accounts Annual Accounts 10 Buy now
13 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2019 officers Appointment of director (Lesley Roe) 2 Buy now
04 Feb 2019 officers Appointment of director (Ms Barbara Joanne Haigh-Rosser) 2 Buy now
04 Feb 2019 officers Appointment of director (Mr Garry John Peagam) 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 officers Appointment of director (Mr Paul Comerford) 2 Buy now
03 May 2018 mortgage Registration of a charge 61 Buy now
23 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2017 accounts Annual Accounts 10 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2016 mortgage Registration of a charge 10 Buy now
07 Dec 2016 accounts Annual Accounts 15 Buy now
27 Sep 2016 officers Change of particulars for director (Mr David Winton) 2 Buy now
19 Sep 2016 officers Change of particulars for director (Mr David Winton) 2 Buy now
12 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jul 2016 accounts Annual Accounts 5 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 May 2016 accounts Annual Accounts 5 Buy now
12 Aug 2015 annual-return Annual Return 3 Buy now
05 Aug 2014 incorporation Incorporation Company 7 Buy now