Eye
Peterborough
PE6 7XD
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £295,777 |
Cash | £120,379 |
Current Liabilities | £1,028,807 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2016 | Notice of move from Administration to Dissolution on 22 February 2016 (18 pages) |
1 March 2016 | Administrator's progress report to 22 February 2016 (18 pages) |
1 March 2016 | Administrator's progress report to 22 February 2016 (18 pages) |
1 March 2016 | Notice of move from Administration to Dissolution on 22 February 2016 (18 pages) |
26 February 2016 | Administrator's progress report to 19 January 2016 (17 pages) |
26 February 2016 | Administrator's progress report to 19 January 2016 (17 pages) |
30 September 2015 | Administrator's progress report to 19 July 2015 (19 pages) |
30 September 2015 | Administrator's progress report to 19 July 2015 (19 pages) |
20 February 2015 | Administrator's progress report to 19 January 2015 (17 pages) |
20 February 2015 | Administrator's progress report to 19 January 2015 (17 pages) |
2 September 2014 | Notice of extension of period of Administration (1 page) |
2 September 2014 | Administrator's progress report to 22 August 2014 (18 pages) |
2 September 2014 | Administrator's progress report to 22 August 2014 (18 pages) |
2 September 2014 | Notice of extension of period of Administration (1 page) |
26 March 2014 | Administrator's progress report to 22 February 2014 (18 pages) |
26 March 2014 | Administrator's progress report to 22 February 2014 (18 pages) |
1 November 2013 | Notice of deemed approval of proposals (1 page) |
1 November 2013 | Notice of deemed approval of proposals (1 page) |
21 October 2013 | Statement of administrator's proposal (34 pages) |
21 October 2013 | Statement of administrator's proposal (34 pages) |
5 September 2013 | Registered office address changed from 3Rd Floor 20 Dale Street Manchester M1 1EZ United Kingdom on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 3Rd Floor 20 Dale Street Manchester M1 1EZ United Kingdom on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 3Rd Floor 20 Dale Street Manchester M1 1EZ United Kingdom on 5 September 2013 (2 pages) |
4 September 2013 | Appointment of an administrator (1 page) |
4 September 2013 | Appointment of an administrator (1 page) |
14 August 2013 | Registration of charge 071448650005 (52 pages) |
14 August 2013 | Registration of charge 071448650005 (52 pages) |
4 July 2013 | Registration of charge 071448650004 (17 pages) |
4 July 2013 | Registration of charge 071448650004 (17 pages) |
29 June 2013 | Registration of charge 071448650003 (28 pages) |
29 June 2013 | Registration of charge 071448650003 (28 pages) |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
14 November 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 November 2011 | Registered office address changed from 6 Deerhurst Way Eye Peterborough PE6 7XD United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 6 Deerhurst Way Eye Peterborough PE6 7XD United Kingdom on 28 November 2011 (1 page) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Registered office address changed from 110C Field Road London E7 9DL England on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 110C Field Road London E7 9DL England on 28 June 2011 (1 page) |
28 June 2011 | Director's details changed for Mr Md Monjur Morshed Hafiz Billah on 24 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Md Monjur Morshed Hafiz Billah on 24 June 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
3 February 2010 | Incorporation (23 pages) |
3 February 2010 | Incorporation (23 pages) |