Advanced company searchLink opens in new window

RESURRECTION DEVELOPMENTS LIMITED

Company number 04367073

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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