Advanced company searchLink opens in new window

STORE OPTICAL LIMITED

Company number 02816781

Filter by category

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)
14 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 24 February 2024
21 Jul 2023 AD01 Registered office address changed from 62 Castle Street Liverpool Merseyside L2 7LQ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 21 July 2023
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
24 Apr 2023 600 Appointment of a voluntary liquidator
29 Mar 2023 600 Appointment of a voluntary liquidator
29 Mar 2023 LIQ10 Removal of liquidator by court order
12 Sep 2022 AD01 Registered office address changed from C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L4 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 12 September 2022
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 24 February 2021
27 Jul 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Mar 2020 AD01 Registered office address changed from 33 County Road Walton Liverpool Merseyside L4 3QA to C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L4 9AG on 4 March 2020
03 Mar 2020 LIQ02 Statement of affairs
03 Mar 2020 600 Appointment of a voluntary liquidator
03 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-25
16 Jul 2019 CH03 Secretary's details changed for Barbara Ambridge on 13 April 2018
07 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
27 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
11 May 2018 PSC04 Change of details for Mr Albert Edward Roberts as a person with significant control on 6 April 2016
27 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100