EYE NEVER SLEEP LIMITED

Healthcare House Snaygill Industrial Estate Healthcare House Snaygill Industrial Estate, Skipton, BD23 2QR, North Yorkshire
StatusDISSOLVED
Company No.07483186
CategoryPrivate Limited Company
Incorporated05 Jan 2011
Age13 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution08 May 2018
Years6 years, 1 month, 27 days

SUMMARY

EYE NEVER SLEEP LIMITED is an dissolved private limited company with number 07483186. It was incorporated 13 years, 5 months, 30 days ago, on 05 January 2011 and it was dissolved 6 years, 1 month, 27 days ago, on 08 May 2018. The company address is Healthcare House Snaygill Industrial Estate Healthcare House Snaygill Industrial Estate, Skipton, BD23 2QR, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jan 2016

Category: Address

Type: AD02

Old address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom

New address: C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jan 2016

Category: Address

Type: AD03

New address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY

Documents

View document PDF

Change sail address company with new address

Date: 02 Feb 2015

Category: Address

Type: AD02

New address: Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074831860001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Mr Timothy James Lockett

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Mr Bradley Morrison Duncan

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Mr John Joseph Dias

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Incorporation company

Date: 05 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMONDBEECH LIMITED

34 BOWER MOUNT ROAD,KENT,ME16 8AU

Number:04597426
Status:ACTIVE
Category:Private Limited Company

DK52 LIMITED

MCGILLS,CIRENCESTER,GL7 1US

Number:08824776
Status:ACTIVE
Category:Private Limited Company

GASTRO & EVENT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05974815
Status:ACTIVE
Category:Private Limited Company

I.T. PARTS LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:04922677
Status:LIQUIDATION
Category:Private Limited Company

NYE SAUNDERS LIMITED

3 CHURCH STREET,GODALMING,GU7 1EQ

Number:07435882
Status:ACTIVE
Category:Private Limited Company

SAUNDERS J LIMITED

59 WESTERN AVENUE,NEW MILTON,BH25 7QA

Number:10640205
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