Advanced company searchLink opens in new window

EYE COMMERCIALS LIMITED

Company number 08823801

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)
06 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2020 AM23 Notice of move from Administration to Dissolution
22 May 2020 AM10 Administrator's progress report
29 Nov 2019 AM10 Administrator's progress report
22 Oct 2019 AM19 Notice of extension of period of Administration
12 Jun 2019 AM10 Administrator's progress report
14 Feb 2019 AM02 Statement of affairs with form AM02SOA
03 Dec 2018 AM06 Notice of deemed approval of proposals
22 Nov 2018 AD01 Registered office address changed from Unit 14 Kilbuck Lane Haydock St. Helens WA11 9WG England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 22 November 2018
19 Nov 2018 AM03 Statement of administrator's proposal
19 Nov 2018 AM01 Appointment of an administrator
20 Jun 2018 MR01 Registration of charge 088238010005, created on 6 June 2018
25 Apr 2018 AD01 Registered office address changed from 17 George Street St. Helens Merseyside WA10 1DB to Unit 14 Kilbuck Lane Haydock St. Helens WA11 9WG on 25 April 2018
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 MR01 Registration of charge 088238010004, created on 26 July 2017
18 Jan 2017 CH01 Director's details changed for Mrs Annette Susan Flanagan on 9 January 2017
18 Jan 2017 AD01 Registered office address changed from Unit 14 Haydock Cross Kilbuck Lane Haydock St Helens Merseyside WA11 9WG to 17 George Street St. Helens Merseyside WA10 1DB on 18 January 2017
05 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 120,000
28 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Ordinary share creation 30/03/2016
07 Jul 2016 MR01 Registration of charge 088238010003, created on 4 July 2016
14 Jun 2016 MR01 Registration of charge 088238010002, created on 8 June 2016
13 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100