Advanced company searchLink opens in new window

LIONEYE PROPERTIES LIMITED

Company number 02308044

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-18
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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