DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08966187 |
Category | Private Limited Company |
Incorporated | 28 Mar 2014 |
Age | 10 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2021 |
Years | 2 years, 5 months |
SUMMARY
DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED is an dissolved private limited company with number 08966187. It was incorporated 10 years, 1 month ago, on 28 March 2014 and it was dissolved 2 years, 5 months ago, on 28 November 2021. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
Change date: 2021-04-22
Old address: 45 Church Street Birmingham B3 2RT
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2020
Action Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-11
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
New address: 45 Church Street Birmingham B3 2RT
Change date: 2019-03-25
Old address: Broughton Grange Business Centre Headlands Kettering NN15 6XA England
Documents
Liquidation voluntary statement of affairs
Date: 22 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-24
Psc name: Mr Grant Charles Morgan
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-19
Officer name: Mr Grant Charles Morgan
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stacey Marie Poole
Cessation date: 2017-09-29
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Stacey Marie Poole
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Old address: 16 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD
Change date: 2017-04-10
New address: Broughton Grange Business Centre Headlands Kettering NN15 6XA
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-18
Officer name: Mrs Stacey Marie Poole
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nichola Jane Morgan
Termination date: 2016-10-18
Documents
Termination director company with name termination date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Developer Eyes Limited
Termination date: 2016-04-25
Documents
Appoint corporate director company with name
Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Developer Eyes Limited
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change corporate director company with change date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Developer Eyes Limited
Change date: 2015-04-29
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-28
Officer name: Nichola Jane Morgan
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Appoint person director company with name date
Date: 16 Apr 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nichola Jane Morgan
Appointment date: 2014-04-01
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-17
Old address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ United Kingdom
New address: 16 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD
Documents
Some Companies
BUSY BEES EDUCATION & TRAINING LIMITED
BUSY BEES AT ST MATTHEWS,BURNTWOOD,WS7 9QP
Number: | 03026494 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 NEW ROAD,UXBRIDGE,UB8 3DX
Number: | 08687750 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS GROUNDWORKS & GENERAL BUILDING LTD
48 HASELMERE CLOSE,BURY ST. EDMUNDS,IP32 7JQ
Number: | 09918080 |
Status: | ACTIVE |
Category: | Private Limited Company |
159A INKERMAN STREET,PRESTON,PR2 2HN
Number: | 07405479 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SANDWAYS,ROCHESTER,ME2 1FH
Number: | 10689043 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 23 NORWICH ROAD INDUSTRIAL ESTATE,THETFORD,IP25 6DR
Number: | 08237924 |
Status: | ACTIVE |
Category: | Private Limited Company |