- Company Overview for RESURRECTION DEVELOPMENTS LIMITED (04367073)
- Filing history for RESURRECTION DEVELOPMENTS LIMITED (04367073)
- People for RESURRECTION DEVELOPMENTS LIMITED (04367073)
- Charges for RESURRECTION DEVELOPMENTS LIMITED (04367073)
- Insolvency for RESURRECTION DEVELOPMENTS LIMITED (04367073)
- More for RESURRECTION DEVELOPMENTS LIMITED (04367073)
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 Jun 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
02 Jun 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
02 Jun 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
30 Sep 2010 | LQ01 | Notice of appointment of receiver or manager | |
30 Sep 2010 | LQ01 | Notice of appointment of receiver or manager | |
30 Sep 2010 | LQ01 | Notice of appointment of receiver or manager | |
30 Sep 2010 | LQ01 | Notice of appointment of receiver or manager | |
30 Sep 2010 | LQ01 | Notice of appointment of receiver or manager | |
30 Sep 2010 | LQ01 | Notice of appointment of receiver or manager | |
28 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2010 | LQ01 | Notice of appointment of receiver or manager | |
25 Aug 2010 | LQ01 | Notice of appointment of receiver or manager | |
24 Aug 2010 | AD01 | Registered office address changed from Resurrection House Clarendon Court Manners Industrial Estate Ilkeston Derbyshire DE7 8EF United Kingdom on 24 August 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
08 Feb 2010 | AR01 |
Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-02-08
|
|
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Apr 2009 | 363a | Return made up to 05/02/09; full list of members | |
13 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 27 | |
13 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 28 | |
15 Apr 2008 | 363a | Return made up to 05/02/08; no change of members | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 19 church street heanor derbyshire DE75 7AH | |
15 Apr 2008 | 288b | Appointment terminated director sabrina malik | |
15 Apr 2008 | 288c | Secretary's change of particulars / nasar malik / 03/01/2008 |