Advanced company searchLink opens in new window

RESURRECTION LIFE ASSEMBLY

Company number 05144255

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)
18 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
22 Dec 2021 AD01 Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England to 100 st James Road Northampton NN5 5LF on 22 December 2021
22 Dec 2021 LIQ01 Declaration of solvency
22 Dec 2021 600 Appointment of a voluntary liquidator
22 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-13
11 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
06 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
28 Jun 2017 PSC04 Change of details for Ms Jennifer Lloyd as a person with significant control on 6 April 2016
28 Jun 2017 PSC04 Change of details for Ms Celeste Edesiri Ufuoma-Oberador as a person with significant control on 6 April 2016
28 Jun 2017 PSC04 Change of details for Mr David Olayiwola Olatundun as a person with significant control on 6 April 2016
28 Jun 2017 PSC04 Change of details for Ms Jennifer Lloyd as a person with significant control on 28 June 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
09 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
16 Nov 2016 AD01 Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 16 November 2016
13 Jun 2016 AR01 Annual return made up to 3 June 2016 no member list
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 3 June 2015 no member list
10 Jul 2015 CH03 Secretary's details changed for Celeste Edesiri Bolokor on 15 October 2014