Advanced company searchLink opens in new window

DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED

Company number 08966187

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-12
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
  • GBP 1
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