- Company Overview for EYE LIFESTYLE LTD (06826649)
- Filing history for EYE LIFESTYLE LTD (06826649)
- People for EYE LIFESTYLE LTD (06826649)
- Charges for EYE LIFESTYLE LTD (06826649)
- Insolvency for EYE LIFESTYLE LTD (06826649)
- More for EYE LIFESTYLE LTD (06826649)
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) |
---|---|---|---|
17 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2017 | |
25 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2016 | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
22 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2014 | |
31 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2013 | |
31 Dec 2012 | AD01 | Registered office address changed from F3 Holme Suite Oaks Business Park Oaks Lane Barnsley S Yorkshire S71 1HT on 31 December 2012 | |
28 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Mar 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-03-22
|
|
17 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Mr Robert Exley on 1 January 2011 | |
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2011 | AA01 | Current accounting period extended from 28 February 2011 to 30 June 2011 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Aug 2010 | TM01 | Termination of appointment of James Snow as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Christina Shaw as a director | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2010 | AP01 | Appointment of Mr Stephen John Sidebottom as a director | |
23 Apr 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Mr Robert Exley on 1 October 2009 |