- Company Overview for HUMBERSIDE OPTICAL SERVICES LIMITED (04825135)
- Filing history for HUMBERSIDE OPTICAL SERVICES LIMITED (04825135)
- People for HUMBERSIDE OPTICAL SERVICES LIMITED (04825135)
- Charges for HUMBERSIDE OPTICAL SERVICES LIMITED (04825135)
- Insolvency for HUMBERSIDE OPTICAL SERVICES LIMITED (04825135)
- More for HUMBERSIDE OPTICAL SERVICES LIMITED (04825135)
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) |
---|---|---|---|
24 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2013 | LIQ MISC OC | Court order insolvency:hard copy of court order to defer dissolution to 24/08/2015 | |
03 Sep 2013 | COLIQ | Deferment of dissolution (voluntary) | |
10 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 August 2012 | |
18 Aug 2011 | 2.24B | Administrator's progress report to 9 August 2011 | |
09 Aug 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Mar 2011 | 2.24B | Administrator's progress report to 24 February 2011 | |
12 Nov 2010 | F2.18 | Notice of deemed approval of proposals | |
25 Oct 2010 | 2.17B | Statement of administrator's proposal | |
13 Sep 2010 | AD01 | Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN United Kingdom on 13 September 2010 | |
07 Sep 2010 | 2.12B | Appointment of an administrator | |
02 Aug 2010 | AR01 |
Annual return made up to 8 July 2010 with full list of shareholders
Statement of capital on 2010-08-02
|
|
28 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 May 2010 | AD01 | Registered office address changed from Plot 11 Antelope Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RS on 26 May 2010 | |
09 Apr 2010 | AP01 | Appointment of Mr Malcolm Mccullagh as a director | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Aug 2009 | 288b | Appointment terminated director malcolm mccullagh | |
17 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
15 Jul 2008 | 363a | Return made up to 08/07/08; full list of members | |
10 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
15 Aug 2007 | 287 | Registered office changed on 15/08/07 from: 36 high street cleethorpes humberside DN35 8JN | |
11 Jul 2007 | 363a | Return made up to 08/07/07; full list of members | |
12 Dec 2006 | AA | Total exemption small company accounts made up to 31 July 2006 |