Advanced company searchLink opens in new window

WHOLESALE LENS CORPORATION LIMITED

Company number 06253783

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)
09 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jul 2023 600 Appointment of a voluntary liquidator
25 Jul 2023 LIQ10 Removal of liquidator by court order
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
23 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
06 Jan 2021 AD03 Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol Avon BS1 4QA
06 Jan 2021 AD02 Register inspection address has been changed to Narrow Quay House Narrow Quay Bristol Avon BS1 4QA
04 Jan 2021 AD01 Registered office address changed from 73-77 Gloucester Road Croydon CR0 2DL to No.1 Colmore Square Birmingham B4 6HQ on 4 January 2021
04 Jan 2021 LIQ01 Declaration of solvency
31 Dec 2020 600 Appointment of a voluntary liquidator
31 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
06 Nov 2020 SH20 Statement by Directors
06 Nov 2020 SH19 Statement of capital on 6 November 2020
  • GBP 1
06 Nov 2020 CAP-SS Solvency Statement dated 05/11/20
06 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
07 Apr 2020 AP01 Appointment of Mr Olivier Marie Alain Chupin as a director on 1 March 2020
07 Apr 2020 TM01 Termination of appointment of Lena Geraldine Henry as a director on 1 March 2020
26 Nov 2019 PSC07 Cessation of Essilor International Sa as a person with significant control on 26 June 2017
26 Nov 2019 PSC02 Notification of Trifle Holdings Limited as a person with significant control on 26 June 2017
26 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 21/05/2018
11 Nov 2019 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary on 24 April 2018
21 May 2019 CH01 Director's details changed for Mr James Michael Smith on 21 May 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates