Advanced company searchLink opens in new window

ABUNDANT LIFE HOUSING ASSOCIATION LIMITED

Company number 02705022

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)
25 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 21 May 2023
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 21 May 2022
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 21 May 2021
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
09 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
09 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
31 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 21 May 2019
05 Dec 2018 LIQ06 Resignation of a liquidator
29 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 21 May 2018
04 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited York Buildings John Adam Street London WC2N 6JU on 4 September 2017
28 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 21 May 2017
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
30 Oct 2015 AD01 Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 30 October 2015
28 Jul 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
01 Jul 2014 AD01 Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 1 July 2014
27 Jun 2014 600 Appointment of a voluntary liquidator
12 Aug 2013 AD01 Registered office address changed from 9 Campbell Road London E15 1SY on 12 August 2013
09 Aug 2013 4.20 Statement of affairs with form 4.19
09 Aug 2013 600 Appointment of a voluntary liquidator
09 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2013 TM01 Termination of appointment of Kola Arimoro as a director
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012