Advanced company searchLink opens in new window

BELMONT OPTICAL LIMITED

Company number 01961218

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2020 AD01 Registered office address changed from 21 Brackley Street Farnworth Bolton BL4 9DS England to 47 Joel Lane Hyde SK14 5JZ on 23 October 2020
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 MA Memorandum and Articles of Association
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2020 DS01 Application to strike the company off the register
14 Apr 2020 TM02 Termination of appointment of Simon Clyde Haydn Williams as a secretary on 3 April 2020
14 Apr 2020 TM01 Termination of appointment of Peter Lawrence Cowan as a director on 3 April 2020
14 Apr 2020 TM01 Termination of appointment of Simon Clyde Haydn Williams as a director on 3 April 2020
14 Apr 2020 AP01 Appointment of Mr Philip Anthony Newton as a director on 3 April 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 AD01 Registered office address changed from 1 Manchester Road Heaton Norris Stockport SK4 1TX to 21 Brackley Street Farnworth Bolton BL4 9DS on 22 November 2019
28 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
13 Mar 2019 AP01 Appointment of Mr Simon Clyde Haydn Williams as a director on 13 March 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
09 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
22 Feb 2017 CH01 Director's details changed for Mr Peter Lawrence Cowan on 10 February 2017
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 108,233
  • USD 1,462.03