Advanced company searchLink opens in new window

EYEBALL SURFCHECK LIMITED

Company number 07463423

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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