Advanced company searchLink opens in new window

N & L OPTICAL SERVICES LIMITED

Company number 04743276

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
08 Dec 2015 TM01 Termination of appointment of Frances Lawson as a director on 8 December 2015
08 Dec 2015 TM02 Termination of appointment of Frances Lawson as a secretary on 8 December 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
08 Jul 2013 AD02 Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England
08 Jul 2013 AD01 Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 8 July 2013
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Frances Lawson on 1 October 2009
14 Jun 2010 AD02 Register inspection address has been changed
14 Jun 2010 CH01 Director's details changed for Paul Newell on 1 October 2009
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 24/04/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008