Advanced company searchLink opens in new window

ELECTRONIC AND OPTICAL SYSTEMS LIMITED

Company number 01672813

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
20 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
24 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
28 Oct 2014 AD01 Registered office address changed from Po Box 16 Newport Shropshire TF10 7NF to Tythe Barn Longford Road Newport Shropshire TF10 8LP on 28 October 2014
10 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Ronald Fyfe Cameron on 1 October 2009
18 Feb 2009 363a Return made up to 27/12/08; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Mar 2008 363a Return made up to 27/12/07; full list of members
18 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
23 Jan 2007 363s Return made up to 27/12/06; full list of members