Advanced company searchLink opens in new window

VIKI PRICE OPTOMETRISTS LIMITED

Company number 04577650

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)
25 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2017 4.20 Statement of affairs with form 4.19
25 Apr 2017 600 Appointment of a voluntary liquidator
25 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-11
29 Mar 2017 AD01 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 29 March 2017
24 Mar 2017 AD01 Registered office address changed from 87 New Chester Road New Ferry Wirral Merseyside CH62 1AB to 7 st. Petersgate Stockport SK1 1EB on 24 March 2017
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
23 Nov 2015 CH03 Secretary's details changed for Victoria Marie Coetsee on 1 October 2015
23 Nov 2015 CH01 Director's details changed for Victoria Marie Coetsee on 1 October 2015
09 Sep 2015 TM01 Termination of appointment of Jan Hendrik Coetsee as a director on 26 August 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
06 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
09 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Jan 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Jan Hendrik Coetsee on 10 October 2011
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
22 Feb 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders