Advanced company searchLink opens in new window

REVELES ENERGY LIMITED

Company number 09163306

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)
02 Dec 2024 AM10 Administrator's progress report
07 Jun 2024 AM10 Administrator's progress report
04 Dec 2023 AM10 Administrator's progress report
02 Nov 2023 AM19 Notice of extension of period of Administration
05 Jun 2023 AM10 Administrator's progress report
12 Dec 2022 AM10 Administrator's progress report
24 Oct 2022 AM19 Notice of extension of period of Administration
01 Jun 2022 AM10 Administrator's progress report
07 Jan 2022 AM06 Notice of deemed approval of proposals
02 Dec 2021 CERTNM Company name changed the energy checking company LIMITED\certificate issued on 02/12/21
  • RES15 ‐ Change company name resolution on 2021-10-31
02 Dec 2021 CONNOT Change of name notice
15 Nov 2021 AM03 Statement of administrator's proposal
10 Nov 2021 AD01 Registered office address changed from Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 10 November 2021
09 Nov 2021 AM01 Appointment of an administrator
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
14 Jun 2021 PSC02 Notification of Reveles Group Limited as a person with significant control on 3 June 2021
14 Jun 2021 PSC07 Cessation of David Winton as a person with significant control on 3 June 2021
30 Apr 2021 AAMD Amended total exemption full accounts made up to 31 August 2019
19 Apr 2021 TM01 Termination of appointment of Andrew Alexander Thom as a director on 19 April 2021
19 Apr 2021 TM02 Termination of appointment of Andrew Alexander Thom as a secretary on 19 April 2021
15 Apr 2021 TM01 Termination of appointment of Craig Lee Dallison as a director on 15 April 2021
14 Apr 2021 TM01 Termination of appointment of Garry John Peagam as a director on 14 April 2021
17 Mar 2021 TM01 Termination of appointment of Lesley Roe as a director on 17 March 2021
25 Feb 2021 AA01 Current accounting period extended from 31 August 2020 to 28 February 2021
14 Jan 2021 TM01 Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 12 January 2021