SPECIAL EYES FILMS LIMITED
Status | DISSOLVED |
Company No. | 05527695 |
Category | Private Limited Company |
Incorporated | 04 Aug 2005 |
Age | 18 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2017 |
Years | 6 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
Dissolution application strike off company
Date: 10 Apr 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Canning
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry George Sechos
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emile Paul Sherman
Documents
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
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
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
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
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
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
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
Termination secretary company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott Canning
Documents
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
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
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
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / iain canning / 03/08/2007
Documents
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
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
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
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
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/07/06
Documents
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
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 |
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 |
727-729 HIGH ROAD,LONDON,N12 0BP
Number: | 10201600 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11089274 |
Status: | ACTIVE |
Category: | Private Limited Company |