- Company Overview for NEW LIFE REVERSIONS LIMITED (07057828)
- Filing history for NEW LIFE REVERSIONS LIMITED (07057828)
- People for NEW LIFE REVERSIONS LIMITED (07057828)
- Insolvency for NEW LIFE REVERSIONS LIMITED (07057828)
- More for NEW LIFE REVERSIONS LIMITED (07057828)
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) |
---|---|---|---|
26 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2017 | AD01 | Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 7 February 2017 | |
03 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | 4.70 | Declaration of solvency | |
13 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Mar 2016 | AP01 | Appointment of Sarah Stevenson James as a director on 11 March 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Peter Lucas as a director on 31 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
13 Oct 2015 | AP01 | Appointment of Steven Martyn Ellis as a director on 22 September 2015 | |
23 Sep 2015 | AUD | Auditor's resignation | |
07 Jul 2015 | AA | Full accounts made up to 28 February 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Peter Howard Turley as a director on 1 July 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AP04 | Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Bernie Hickman as a director on 1 April 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of New Life Mortgages Limited as a secretary on 1 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Warwick House 737 Warwick Road Solihull West Midlands B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015 | |
14 Apr 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
16 Jul 2014 | AA | Full accounts made up to 28 February 2014 | |
17 Apr 2014 | MISC | Section 519 |