About

Registered Number: 07434307
Date of Incorporation: 09/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: 4 Birchwood Close, Barton-Upon-Humber, DN18 5TJ,

 

Reveal Building Design Ltd was established in 2010, it's status is listed as "Dissolved". The companies directors are listed as Grundy, Alexander Peter James, Rymer, Hazel, Rymer, Hazel. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYMER, Hazel 09 November 2010 07 February 2012 1
Secretary Name Appointed Resigned Total Appointments
GRUNDY, Alexander Peter James 13 June 2014 17 December 2014 1
RYMER, Hazel 09 November 2010 31 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 15 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 19 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 29 December 2014
TM02 - Termination of appointment of secretary 29 December 2014
AD01 - Change of registered office address 23 December 2014
CH01 - Change of particulars for director 17 June 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 13 June 2014
AP03 - Appointment of secretary 13 June 2014
AA - Annual Accounts 07 January 2014
AD01 - Change of registered office address 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA01 - Change of accounting reference date 07 February 2012
AR01 - Annual Return 18 November 2011
AD01 - Change of registered office address 29 March 2011
NEWINC - New incorporation documents 09 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.