- Company Overview for PERTON EYECARE LIMITED (05969977)
- Filing history for PERTON EYECARE LIMITED (05969977)
- People for PERTON EYECARE LIMITED (05969977)
- More for PERTON EYECARE LIMITED (05969977)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
02 Dec 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 May 2018 | PSC01 | Notification of Alan William Cooksey as a person with significant control on 23 February 2018 | |
30 May 2018 | TM01 | Termination of appointment of Lynn Elaine Turner as a director on 22 February 2018 | |
30 May 2018 | PSC07 | Cessation of Lynn Elaine Turner as a person with significant control on 22 February 2018 | |
30 May 2018 | AP01 | Appointment of Mr Alan William Cooksey as a director on 30 May 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2016 | CH03 | Secretary's details changed for Alan William Cooksey on 1 January 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
16 Oct 2015 | AD01 | Registered office address changed from 25-27 Station Street Cheslyn Hay Walsall West Midlands WS6 7ED to 45 Gervase Drive Dudley West Midlands DY1 4AU on 16 October 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2013 |