- Company Overview for DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED (08966187)
- Filing history for DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED (08966187)
- People for DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED (08966187)
- Insolvency for DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED (08966187)
- More for DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED (08966187)
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) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2021 | AD01 | Registered office address changed from 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 April 2021 | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2020 | |
25 Mar 2019 | AD01 | Registered office address changed from Broughton Grange Business Centre Headlands Kettering NN15 6XA England to 45 Church Street Birmingham B3 2RT on 25 March 2019 | |
22 Mar 2019 | LIQ02 | Statement of affairs | |
22 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mr Grant Charles Morgan as a person with significant control on 24 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Grant Charles Morgan on 19 July 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | PSC07 | Cessation of Stacey Marie Poole as a person with significant control on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Stacey Marie Poole as a director on 29 September 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 16 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD to Broughton Grange Business Centre Headlands Kettering NN15 6XA on 10 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | AP01 | Appointment of Mrs Stacey Marie Poole as a director on 18 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Nichola Jane Morgan as a director on 18 October 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Developer Eyes Limited as a director on 25 April 2016 | |
25 Apr 2016 | AP02 | Appointment of Developer Eyes Limited as a director | |
04 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | CH02 | Director's details changed for Developer Eyes Limited on 29 April 2015 |