- Company Overview for HALPIN OPTOMETRIC SERVICES LIMITED (04820463)
- Filing history for HALPIN OPTOMETRIC SERVICES LIMITED (04820463)
- People for HALPIN OPTOMETRIC SERVICES LIMITED (04820463)
- Charges for HALPIN OPTOMETRIC SERVICES LIMITED (04820463)
- More for HALPIN OPTOMETRIC SERVICES LIMITED (04820463)
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
|
|
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 |