Advanced company searchLink opens in new window

HALPIN OPTOMETRIC SERVICES LIMITED

Company number 04820463

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DS01 Application to strike the company off the register
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
12 Jun 2012 TM01 Termination of appointment of David Cecil Cartwright as a director on 31 May 2012
17 May 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Mar 2012 AP01 Appointment of Mr David Cecil Cartwright as a director on 14 March 2012
16 Mar 2012 AP03 Appointment of Mr David Charles Geoffrey Foster as a secretary on 14 March 2012
15 Mar 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
15 Mar 2012 TM01 Termination of appointment of Stephen Alexander Halpin as a director on 14 March 2012
15 Mar 2012 TM01 Termination of appointment of Llinos Haf Halpin as a director on 14 March 2012
15 Mar 2012 TM02 Termination of appointment of Llinos Haf Halpin as a secretary on 14 March 2012
15 Mar 2012 AP01 Appointment of Mr John Richard Edwards as a director on 14 March 2012
15 Mar 2012 AD01 Registered office address changed from 71 Seal Road Bramhall Stockport Cheshire SK7 2LB United Kingdom on 15 March 2012
15 Mar 2012 AP01 Appointment of Mr Richard James Burbidge as a director on 14 March 2012
20 Sep 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Stephen Halpin on 1 July 2010
23 Sep 2010 CH01 Director's details changed for Llinos Haf Halpin on 1 July 2010
23 Sep 2010 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 September 2010