- Company Overview for PRICE WYNNE (OPTICIANS) LIMITED (00451094)
- Filing history for PRICE WYNNE (OPTICIANS) LIMITED (00451094)
- People for PRICE WYNNE (OPTICIANS) LIMITED (00451094)
- More for PRICE WYNNE (OPTICIANS) LIMITED (00451094)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2014 | DS01 | Application to strike the company off the register | |
15 Jul 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
20 Jun 2012 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
20 Jun 2012 | CH01 | Director's details changed for Mrs Jerolyn Marie Price on 16 May 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Mr David Robert Price on 16 May 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Victoria Marie Coetsee on 28 May 2012 | |
20 Jun 2012 | CH01 | Director's details changed for John Edwin Price on 16 May 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from Well House Well Lane Gayton Wirral Merseyside CH60 8NG on 31 January 2011 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Jul 2010 | AR01 | Annual return made up to 28 May 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Victoria Marie Coetsee on 10 May 2010 | |
28 Jul 2010 | CH03 | Secretary's details changed for John Edwin Price on 10 May 2010 | |
28 Jul 2010 | CH01 | Director's details changed for John Edwin Price on 10 May 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from 87 Grove Road Rock Ferry Birkenhead Merseyside L42 3XT on 28 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 28 May 2009 with full list of shareholders | |
20 Jul 2010 | RT01 | Administrative restoration application | |
05 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off |