Advanced company searchLink opens in new window

NORTHERN EYE PROPERTIES LIMITED

Company number 05657581

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)
30 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 10 May 2021
04 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 May 2019
29 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 10 May 2018
02 Jan 2018 AD01 Registered office address changed from Bwc Business Solutions 8 Park Place Leeds LS1 2RU to Minerva 29 East Parade Leeds LS1 5PS on 2 January 2018
25 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 10 May 2017
16 Jun 2016 MR04 Satisfaction of charge 056575810005 in full
31 May 2016 AD01 Registered office address changed from St Andrews House St. Andrews Street Leeds LS3 1LF England to Bwc Business Solutions 8 Park Place Leeds LS1 2RU on 31 May 2016
26 May 2016 600 Appointment of a voluntary liquidator
26 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-11
26 May 2016 4.20 Statement of affairs with form 4.19
17 May 2016 MR04 Satisfaction of charge 4 in full
02 Mar 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
01 Dec 2015 MR01 Registration of charge 056575810005, created on 19 November 2015
05 Nov 2015 AD01 Registered office address changed from Heritage Hall 200 Crookes Valley Road Sheffield South Yorkshire S10 1BA England to St Andrews House St. Andrews Street Leeds LS3 1LF on 5 November 2015
05 Nov 2015 AD01 Registered office address changed from St Andrews House St. Andrews Street Leeds LS3 1LF England to St Andrews House St. Andrews Street Leeds LS3 1LF on 5 November 2015
04 Nov 2015 AD01 Registered office address changed from Ground Floor 2 Blenheim Terrace Leeds LS2 9JG to St Andrews House St. Andrews Street Leeds LS3 1LF on 4 November 2015
10 Apr 2015 MR04 Satisfaction of charge 3 in full
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
04 Nov 2014 AP03 Appointment of Mr Aimar Lombard-Natheer as a secretary on 4 November 2014
04 Nov 2014 TM02 Termination of appointment of Anne Law Lombard Natheer as a secretary on 4 November 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2