- Company Overview for LIONEYE PROPERTIES LIMITED (02308044)
- Filing history for LIONEYE PROPERTIES LIMITED (02308044)
- People for LIONEYE PROPERTIES LIMITED (02308044)
- Charges for LIONEYE PROPERTIES LIMITED (02308044)
- Insolvency for LIONEYE PROPERTIES LIMITED (02308044)
- More for LIONEYE PROPERTIES LIMITED (02308044)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
22 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2020 | |
21 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from The Maltings, 41 Northgate Beccles Suffolk NR34 9AU to Mary Street House Mary Street Taunton Somerset TA1 3NW on 7 February 2019 | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2019 | LIQ02 | Statement of affairs | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
20 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | AP01 | Appointment of Mr Jonathan Thorp De Vere Green as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Robin De Vere Green as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Jonathan De Vere Green as a director | |
27 Nov 2012 | AP01 | Appointment of Mr Robin Haldane Bawn De Vere Green as a director | |
22 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |