Advanced company searchLink opens in new window

M & N OPTICAL LIMITED

Company number 06938626

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)
02 May 2024 LIQ03 Liquidators' statement of receipts and payments to 26 February 2024
30 Mar 2023 AD01 Registered office address changed from Unit 1 Millhayes Fore Street Kentisbeare Cullompton Devon EX15 2AF to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 30 March 2023
14 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-27
14 Mar 2023 600 Appointment of a voluntary liquidator
14 Mar 2023 LIQ02 Statement of affairs
05 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
26 Jun 2018 PSC01 Notification of Nicola Smith as a person with significant control on 6 April 2016
07 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
26 Jun 2017 PSC01 Notification of Marc Price Smith as a person with significant control on 6 April 2016
28 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
18 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
13 Jul 2015 CH01 Director's details changed for Mr Marc Price Smith on 28 July 2014
13 Jul 2015 CH01 Director's details changed for Mrs Nicola Jayne Smith on 28 July 2014