Advanced company searchLink opens in new window

LEYBOLD OPTICS UK LIMITED

Company number 04023277

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)
12 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 September 2017
01 Sep 2017 AD01 Registered office address changed from Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY to 100 Barbirolli Square Manchester M2 3EY on 1 September 2017
08 Nov 2016 MISC Form AD03
20 Oct 2016 AD01 Registered office address changed from 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY England to Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 20 October 2016
20 Oct 2016 AD02 Register inspection address has been changed to Unit 8-9 Mercury Park Mercury Way Urmston Manchester M41 7LY
12 Oct 2016 600 Appointment of a voluntary liquidator
12 Oct 2016 4.70 Declaration of solvency
12 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
26 Sep 2016 TM01 Termination of appointment of Domenic Christophe Fortunat Von Planta as a director on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of Antonio Requena-Garcia as a director on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of Antonio Requena-Garcia as a director on 26 September 2016
09 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 500,000
09 Aug 2016 AD01 Registered office address changed from St Modwen Road Stretford Manchester M32 0ZE to 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY on 9 August 2016
17 Sep 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 500,000
02 Dec 2013 AP01 Appointment of Mr Domenic Christophe Fortunat Von Planta as a director
29 Nov 2013 TM01 Termination of appointment of Timothy Page as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
13 Feb 2013 MISC Sect 519
07 Feb 2013 MISC Section 519