Advanced company searchLink opens in new window

CROWN EYECENTRE LIMITED

Company number 07186411

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
08 Dec 2017 PSC02 Notification of Yare Accountancy Services Limited as a person with significant control on 28 April 2017
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Dec 2017 PSC07 Cessation of Ronald Terance Hunter as a person with significant control on 28 April 2017
24 Apr 2017 CH01 Director's details changed for Mr Paul Ryan on 22 April 2017
22 Apr 2017 TM01 Termination of appointment of Ronald Terance Hunter as a director on 22 April 2017
18 Apr 2017 AD01 Registered office address changed from 117 High Street Gorleston Great Yarmouth Norfolk NR31 6RE to Atbs House London Road Beccles Suffolk NR34 8TS on 18 April 2017
18 Apr 2017 AP01 Appointment of Mr Paul Ryan as a director on 18 April 2017
28 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AA Total exemption full accounts made up to 31 March 2013
14 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
14 Apr 2014 AD01 Registered office address changed from 50 Crosstead Great Yarmouth Norfolk NR30 4AP United Kingdom on 14 April 2014
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
15 Aug 2012 DISS40 Compulsory strike-off action has been discontinued