Advanced company searchLink opens in new window

ELITE OPTICAL SERVICES (RUBERY) LIMITED

Company number 08776453

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2020 DS01 Application to strike the company off the register
15 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
19 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
12 Nov 2018 PSC07 Cessation of Paul Stevens as a person with significant control on 27 October 2016
12 Nov 2018 PSC07 Cessation of Justin Fowler as a person with significant control on 27 October 2016
12 Nov 2018 PSC07 Cessation of Stephen Edward Barney as a person with significant control on 27 October 2016
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Nov 2017 PSC01 Notification of Justin Fowler as a person with significant control on 6 April 2016
15 Nov 2017 PSC01 Notification of Stephen Edward Barney as a person with significant control on 6 April 2016
15 Nov 2017 PSC01 Notification of Paul Stevens as a person with significant control on 6 April 2016
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
17 Mar 2014 CH01 Director's details changed for Paul Stevens on 12 March 2014
04 Dec 2013 AP01 Appointment of Justin Fowler as a director
04 Dec 2013 AP01 Appointment of Paul Stevens as a director