Advanced company searchLink opens in new window

FREEMAN EYECARE LIMITED

Company number 08002806

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
27 Mar 2019 AA Micro company accounts made up to 30 September 2018
10 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 CH01 Director's details changed for Cecelia Freeman on 22 March 2016
18 Apr 2016 AD01 Registered office address changed from Hendre Alcan Wick Road Llantwit Major South Glamorgan CF61 1YU Wales to Hendre Alcam Wick Road Llantwit Major South Glamorgan CF61 1YU on 18 April 2016
25 Nov 2015 CH01 Director's details changed for Cecelia Freeman on 25 November 2015
25 Nov 2015 AD01 Registered office address changed from Corner House Llysworney Cowbridge Vale of Glamorgan CF71 7NQ to Hendre Alcan Wick Road Llantwit Major South Glamorgan CF61 1YU on 25 November 2015
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AD01 Registered office address changed from Corner House Llysworney Cowbridge CF71 7NQ United Kingdom on 25 March 2013
24 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
24 Mar 2013 CH01 Director's details changed for Mr Mark James Freeman on 24 March 2013
04 May 2012 CERTNM Company name changed freeman eye services LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-03-22
04 May 2012 CONNOT Change of name notice
02 Apr 2012 AP01 Appointment of Dr Mark James Freeman as a director