Revitaglaze Limited

DataGardener
revitaglaze limited
in liquidation
Small

Revitaglaze Limited

05875922Private Limited With Share Capital

Resolution House 12 Mill Hill, Leeds, LS15DQ
Incorporated

13/07/2006

Company Age

19 years

Directors

1

Employees

21

SIC Code

52290

Risk

not scored

Company Overview

Registration, classification & business activity

Revitaglaze Limited (05875922) is a private limited with share capital incorporated on 13/07/2006 (19 years old) and registered in leeds, LS15DQ. The company operates under SIC code 52290 - other transportation support activities.

Revitaglaze

Private Limited With Share Capital
SIC: 52290
Small
Incorporated 13/07/2006
LS15DQ
21 employees

Financial Overview

Total Assets

£1.52M

Liabilities

£611.0K

Net Assets

£911.6K

Cash

£122.3K

Key Metrics

21

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

97
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-11-2023
Resolution
Category:Resolution
Date:17-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Resolution
Category:Resolution
Date:23-05-2023
Memorandum Articles
Category:Incorporation
Date:23-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:07-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-02-2013
Termination Director Company With Name
Category:Officers
Date:14-02-2013
Termination Director Company With Name
Category:Officers
Date:29-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2012
Termination Director Company With Name
Category:Officers
Date:27-06-2012
Legacy
Category:Mortgage
Date:17-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:15-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Legacy
Category:Mortgage
Date:11-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Gazette Notice Compulsary
Category:Gazette
Date:10-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2009
Legacy
Category:Officers
Date:08-01-2009
Legacy
Category:Address
Date:05-11-2008
Legacy
Category:Annual Return
Date:14-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2008
Legacy
Category:Annual Return
Date:20-11-2007
Incorporation Company
Category:Incorporation
Date:13-07-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date22/12/2022
Latest Accounts31/12/2021

Trading Addresses

Resolution House, 12 Mill Hill, Leeds, LS15DQRegistered
Unit 2, Swanwick Business Centre Bridge Roa, Swanwick, Southampton, Hampshire, SO317GB

Related Companies

1

Contact