FUNKY EYES LIMITED

06777380
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
26 Mar 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
25 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
31 Mar 2017 insolvency Liquidation Disclaimer Notice 3 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
23 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Mar 2016 resolution Resolution 1 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
02 Mar 2016 officers Termination of appointment of director (Tracy Talland) 1 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
18 Jan 2016 officers Termination of appointment of director (Takrem Hussain Shah) 1 Buy now
13 Aug 2015 officers Termination of appointment of secretary (Timothy Nicholson) 1 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
16 Jun 2015 officers Appointment of director (Mr Takrem Shah) 2 Buy now
06 Jun 2015 annual-return Annual Return 5 Buy now
06 Jun 2015 officers Appointment of secretary (Mr Timothy Nicholson) 2 Buy now
22 Feb 2015 accounts Annual Accounts 11 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2014 accounts Annual Accounts 10 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
17 Aug 2013 accounts Annual Accounts 12 Buy now
29 Jun 2013 mortgage Registration of a charge 23 Buy now
14 Mar 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 10 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
29 Nov 2011 accounts Annual Accounts 4 Buy now
20 Jun 2011 officers Termination of appointment of secretary (Paris Talland) 1 Buy now
09 Jun 2011 change-of-name Certificate Change Of Name Company 1 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 change-of-name Change Of Name Notice 1 Buy now
03 Feb 2011 annual-return Annual Return 6 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
26 Mar 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
18 Mar 2010 mortgage Particulars of a mortgage or charge 11 Buy now
21 Jan 2010 annual-return Annual Return 7 Buy now
21 Jan 2010 officers Change of particulars for director (Tracy Talland) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Balvinder Tanda) 2 Buy now
13 Aug 2009 officers Director appointed tracy talland 2 Buy now
13 Aug 2009 capital Ad 19/12/08\gbp si 245@1=245\gbp ic 1/246\ 2 Buy now
13 Aug 2009 resolution Resolution 1 Buy now
13 Aug 2009 capital Nc inc already adjusted 19/12/08 1 Buy now
13 Aug 2009 officers Secretary appointed paris talland 2 Buy now
13 Aug 2009 officers Appointment terminated secretary tracy talland 1 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from unit 11 beechings way alford industrial estate alford LN13 9JE 1 Buy now
27 Dec 2008 officers Secretary appointed tracy talland 2 Buy now
27 Dec 2008 officers Director appointed balvinder tanda 2 Buy now
23 Dec 2008 officers Appointment terminated secretary ocs corporate secretaries LIMITED 1 Buy now
23 Dec 2008 officers Appointment terminated director lee gilburt 1 Buy now
23 Dec 2008 resolution Resolution 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from fashion wear services (uk) LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom 1 Buy now
19 Dec 2008 incorporation Incorporation Company 18 Buy now