-
REVO GROUP LIMITED - C/O K & W RECOVERY LIMITED, Milton Park Innovation Centre 99 Park Drive Milton, Abingdon, OX14 4RY, United Kingdom
Company Information
- Company registration number
- 06356075
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O K & W RECOVERY LIMITED
- Milton Park Innovation Centre 99 Park Drive Milton
- Abingdon
- OX14 4RY C/O K & W RECOVERY LIMITED, Milton Park Innovation Centre 99 Park Drive Milton, Abingdon, OX14 4RY UK
Management
- Managing Directors
- BASFORD, Chantelle
- BASFORD, Philip Michael
- Company secretaries
- BASFORD, Chantelle
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-08-30
- Age Of Company 2007-08-30 16 years
- SIC/NACE
- 43390
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- WESTLANDS (UK) LTD
- Filing of Accounts
- Due Date: 2015-02-28
- Last Date: 2013-05-31
- Last Return Made Up To:
- 2013-08-30
- Annual Return
- Due Date: 2016-09-13
- Last Date:
-
REVO GROUP LIMITED Company Description
- REVO GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 06356075. Its current trading status is "live". It was registered 2007-08-30. It was previously called WESTLANDS (UK) LTD. It has declared SIC or NACE codes as "43390". It has 2 directors and 1 secretary. The latest accounts are filed up to 2013-05-31. The latest annual return was filed up to 2013-08-30.It can be contacted at C/o K & W Recovery Limited .
Get REVO GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Revo Group Limited - C/O K & W RECOVERY LIMITED, Milton Park Innovation Centre 99 Park Drive Milton, Abingdon, OX14 4RY, United Kingdom
- 2007-08-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REVO GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-15) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-29) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-31) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-31) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-28) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-30) - 4.68
keyboard_arrow_right 2015
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-06-23) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-07-09) - 2.24B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-02-09) - 2.24B
-
liquidation-voluntary-constitution-liquidation-committee (2015-08-14) - 4.48
-
liquidation-voluntary-appointment-of-liquidator (2015-07-09) - 600
keyboard_arrow_right 2014
-
liquidation-in-administration-amended-certificate-of-constitution-creditors-committee (2014-10-23) - 2.26B
-
liquidation-in-administration-result-creditors-meeting (2014-09-19) - 2.23B
-
liquidation-in-administration-proposals (2014-09-03) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-08-05) - 2.16B
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-15) - AD01
-
liquidation-in-administration-appointment-of-administrator (2014-07-14) - 2.12B
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-09) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-13) - AR01
-
termination-director-company-with-name (2011-09-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-02-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-13) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-03-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-02-25) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-24) - 88(2)
-
resolution (2009-07-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2009-03-25) - AA
-
appoint-person-director-company-with-name (2009-12-21) - AP01
-
legacy (2009-09-24) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-04) - 225
-
resolution (2008-11-04) - RESOLUTIONS
-
legacy (2008-10-28) - 363s
-
legacy (2008-09-04) - 288a
keyboard_arrow_right 2007
-
incorporation-company (2007-08-30) - NEWINC
-
legacy (2007-11-10) - 395
-
memorandum-articles (2007-10-03) - MEM/ARTS
-
certificate-change-of-name-company (2007-09-27) - CERTNM
-
legacy (2007-09-11) - 225