SPECIAL EYES FILMS LIMITED

Clay Barn Ipsley Court Clay Barn Ipsley Court, Redditch, B98 0TD
StatusDISSOLVED
Company No.05527695
CategoryPrivate Limited Company
Incorporated04 Aug 2005
Age18 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution04 Jul 2017
Years6 years, 11 months, 12 days

SUMMARY

SPECIAL EYES FILMS LIMITED is an dissolved private limited company with number 05527695. It was incorporated 18 years, 10 months, 12 days ago, on 04 August 2005 and it was dissolved 6 years, 11 months, 12 days ago, on 04 July 2017. The company address is Clay Barn Ipsley Court Clay Barn Ipsley Court, Redditch, B98 0TD.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Emile Paul Sherman

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 03 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 03 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN

New address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD

Change date: 2014-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 03 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C & a Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 03 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Old address: 10 Meadow Street Avonmouth Bristol BS11 9AR United Kingdom

Change date: 2013-01-10

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Canning

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry George Sechos

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emile Paul Sherman

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: Ground Floor the Old Railway Station Sea Mills Lane, Stoke Bishop Bristol BS9 1DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Alexander Canning

Change date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 03 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2011

Action Date: 03 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Canning

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2010

Action Date: 03 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-03

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 03 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-03

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / iain canning / 03/08/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2008

Action Date: 03 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-03

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 08/01/08 from: 118 north street downend bristol BS16 5SE

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2007

Action Date: 03 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-03

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 287

Description: Registered office changed on 23/05/06 from: 5 scantleberry close downend bristol BS16 6DQ

Documents

View document PDF

Incorporation company

Date: 04 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNWALL ROAD MANAGEMENT (UXBRIDGE) LIMITED

126A HIGH STREET,MIDDLESEX,HA4 8LL

Number:02366800
Status:ACTIVE
Category:Private Limited Company

GARCHA PROPERTIES INVESTMENT LIMITED

28 WELLESLEY AVENUE,IVER,SL0 9BN

Number:03750836
Status:ACTIVE
Category:Private Limited Company

JSN INNOVATIONS LTD

2 ERLESDENE GREEN WALK,ALTRINCHAM,WA14 2SL

Number:09612033
Status:ACTIVE
Category:Private Limited Company

LAKEHURST DEVELOPMENTS LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:02131525
Status:ACTIVE
Category:Private Limited Company

LEXIGATE LIMITED

727-729 HIGH ROAD,LONDON,N12 0BP

Number:10201600
Status:ACTIVE
Category:Private Limited Company

QUANT HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11089274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source