DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED

C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.08966187
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 1 month
JurisdictionEngland Wales
Dissolution28 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 28 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate director company with name

Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Developer Eyes Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSY BEES EDUCATION & TRAINING LIMITED

BUSY BEES AT ST MATTHEWS,BURNTWOOD,WS7 9QP

Number:03026494
Status:ACTIVE
Category:Private Limited Company

ERP-EBIZ-PRO LTD

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

FUNKY GRAPHICS LIMITED

159A INKERMAN STREET,PRESTON,PR2 2HN

Number:07405479
Status:ACTIVE
Category:Private Limited Company

RP IT CONSULTANCY LTD.

9 SANDWAYS,ROCHESTER,ME2 1FH

Number:10689043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPARTEK ECS LIMITED

UNIT 23 NORWICH ROAD INDUSTRIAL ESTATE,THETFORD,IP25 6DR

Number:08237924
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