- Company Overview for FREEMAN EYECARE LIMITED (08002806)
- Filing history for FREEMAN EYECARE LIMITED (08002806)
- People for FREEMAN EYECARE LIMITED (08002806)
- More for FREEMAN EYECARE LIMITED (08002806)
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
|
|
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
|
|
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
|
|
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
|
|
04 May 2012 | CONNOT | Change of name notice | |
02 Apr 2012 | AP01 | Appointment of Dr Mark James Freeman as a director |