Advanced company searchLink opens in new window

LETCHWORTH VISIONCARE LIMITED

Company number 03185603

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)
18 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Aug 2017 600 Appointment of a voluntary liquidator
06 Jul 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
31 Mar 2017 2.24B Administrator's progress report to 31 January 2017
15 Sep 2016 2.23B Result of meeting of creditors
24 Aug 2016 AD01 Registered office address changed from 1 Leys Avenue Letchworth Hertfordshire SG6 3EA to 37 Sun Street London EC2M 2PL on 24 August 2016
17 Aug 2016 2.17B Statement of administrator's proposal
17 Aug 2016 2.12B Appointment of an administrator
14 Jun 2016 AP01 Appointment of Mrs Indu Bala Chowdhary as a director on 12 June 2016
07 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Mar 2012 CH01 Director's details changed for Nimmy Chowdhary on 28 March 2012
22 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders