- Company Overview for EYEBALL SURFCHECK LIMITED (07463423)
- Filing history for EYEBALL SURFCHECK LIMITED (07463423)
- People for EYEBALL SURFCHECK LIMITED (07463423)
- Insolvency for EYEBALL SURFCHECK LIMITED (07463423)
- More for EYEBALL SURFCHECK LIMITED (07463423)
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) |
---|---|---|---|
01 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2016 | AD01 | Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to 5 Barnfield Crescent Exeter Devon EX1 1QT on 15 March 2016 | |
07 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | 4.70 | Declaration of solvency | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | TM01 | Termination of appointment of Nicholas Duckworth Thorn as a director on 1 December 2014 | |
14 Aug 2015 | CH01 | Director's details changed for Mr Dominic Peter Houghes on 8 December 2010 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH01 | Director's details changed for Mr Andrew Charles Tozer on 7 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Thomas Scott Rossiter as a director on 31 October 2013 | |
17 Oct 2014 | CH01 | Director's details changed for Mrs Carolyn Octavia Hiron on 7 October 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Mr Steven John Hiron on 7 October 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Mr Nicholas Duckworth Thorn on 7 October 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | TM02 | Termination of appointment of Thomas Rossiter as a secretary | |
17 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Mr Nicolas Duckworth Thorn on 8 December 2011 |