ABUNDANT LIFE HOUSING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ABUNDANT LIFE HOUSING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02705022

Incorporation date

08/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1992)
dot icon21/08/2025
Liquidators' statement of receipts and payments to 2025-05-21
dot icon01/08/2025
Registered office address changed from Resolve Partners Limited York Buildings John Adam Street London WC2N 6JU England to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon23/07/2025
Liquidators' statement of receipts and payments to 2025-05-21
dot icon26/07/2024
Liquidators' statement of receipts and payments to 2024-05-21
dot icon25/07/2023
Liquidators' statement of receipts and payments to 2023-05-21
dot icon23/06/2022
Liquidators' statement of receipts and payments to 2022-05-21
dot icon31/07/2021
Liquidators' statement of receipts and payments to 2021-05-21
dot icon22/07/2020
Liquidators' statement of receipts and payments to 2020-05-21
dot icon09/07/2020
Liquidators' statement of receipts and payments to 2020-05-21
dot icon09/07/2020
Liquidators' statement of receipts and payments to 2020-05-21
dot icon31/07/2019
Liquidators' statement of receipts and payments to 2019-05-21
dot icon05/12/2018
Resignation of a liquidator
dot icon29/07/2018
Liquidators' statement of receipts and payments to 2018-05-21
dot icon04/09/2017
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 2017-09-04
dot icon28/07/2017
Liquidators' statement of receipts and payments to 2017-05-21
dot icon01/09/2016
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 2016-09-01
dot icon01/08/2016
Liquidators' statement of receipts and payments to 2016-05-21
dot icon30/10/2015
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 2015-10-30
dot icon28/07/2015
Liquidators' statement of receipts and payments to 2015-05-21
dot icon01/07/2014
Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 2014-07-01
dot icon27/06/2014
Appointment of a voluntary liquidator
dot icon12/08/2013
Registered office address changed from 9 Campbell Road London E15 1SY on 2013-08-12
dot icon09/08/2013
Statement of affairs with form 4.19
dot icon09/08/2013
Appointment of a voluntary liquidator
dot icon09/08/2013
Resolutions
dot icon08/08/2013
Compulsory strike-off action has been suspended
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon10/06/2013
Termination of appointment of Kola Arimoro as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Termination of appointment of Kikelomo Fadeyi as a secretary
dot icon02/05/2012
Termination of appointment of Olubunmi Ogunbiyi as a director
dot icon02/05/2012
Termination of appointment of Chinedu Eneli as a director
dot icon02/05/2012
Termination of appointment of Olufemi Akinola as a director
dot icon12/04/2012
Annual return made up to 2012-04-08 no member list
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Appointment of Mrs Olubunmi Ogunbiyi as a director
dot icon28/04/2011
Appointment of Mr Chinedu Eneli as a director
dot icon28/04/2011
Annual return made up to 2011-04-08 no member list
dot icon27/04/2011
Appointment of Mr Olufemi Akinola as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-08 no member list
dot icon29/04/2010
Director's details changed for Kola Arimoro on 2010-04-08
dot icon29/04/2010
Director's details changed for Mr Oyedele Isaac Odeniran on 2010-04-08
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Amended accounts made up to 2008-03-31
dot icon17/04/2009
Annual return made up to 08/04/09
dot icon20/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Annual return made up to 08/04/08
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Annual return made up to 08/04/07
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Annual return made up to 08/04/06
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/04/2005
Annual return made up to 08/04/05
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Annual return made up to 08/04/04
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Annual return made up to 08/04/03
dot icon28/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/03/2002
Annual return made up to 08/04/02
dot icon11/02/2002
New secretary appointed
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Annual return made up to 08/04/01
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Annual return made up to 08/04/00
dot icon10/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/04/1999
Annual return made up to 08/04/99
dot icon09/03/1999
Resolutions
dot icon16/11/1998
Full accounts made up to 1998-03-31
dot icon24/04/1998
Annual return made up to 08/04/98
dot icon06/02/1998
Full accounts made up to 1997-03-31
dot icon10/04/1997
Annual return made up to 08/04/97
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/04/1996
Annual return made up to 08/04/96
dot icon08/08/1995
Accounts for a small company made up to 1995-03-31
dot icon17/05/1995
Annual return made up to 08/04/95
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Annual return made up to 08/04/94
dot icon18/03/1994
Full accounts made up to 1993-03-31
dot icon18/06/1993
Annual return made up to 08/04/93
dot icon18/11/1992
Accounting reference date notified as 31/03
dot icon13/08/1992
Resolutions
dot icon08/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconNext confirmation date
08/04/2017
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
dot iconNext due on
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABUNDANT LIFE HOUSING ASSOCIATION LIMITED

ABUNDANT LIFE HOUSING ASSOCIATION LIMITED is an(a) Liquidation company incorporated on 08/04/1992 with the registered office located at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABUNDANT LIFE HOUSING ASSOCIATION LIMITED?

toggle

ABUNDANT LIFE HOUSING ASSOCIATION LIMITED is currently Liquidation. It was registered on 08/04/1992 .

Where is ABUNDANT LIFE HOUSING ASSOCIATION LIMITED located?

toggle

ABUNDANT LIFE HOUSING ASSOCIATION LIMITED is registered at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does ABUNDANT LIFE HOUSING ASSOCIATION LIMITED do?

toggle

ABUNDANT LIFE HOUSING ASSOCIATION LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ABUNDANT LIFE HOUSING ASSOCIATION LIMITED?

toggle

The latest filing was on 21/08/2025: Liquidators' statement of receipts and payments to 2025-05-21.