Advanced company searchLink opens in new window

EYE LIFESTYLE LTD

Company number 06826649

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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