Advanced company searchLink opens in new window

NEW LIFE REVERSIONS LIMITED

Company number 07057828

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
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
  • GBP 120,000
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
  • GBP 120,000
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
  • GBP 120,000
16 Jul 2014 AA Full accounts made up to 28 February 2014
17 Apr 2014 MISC Section 519