A & B SPECTACLES LTD
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
19/10/2219 October 2022 | Application to strike the company off the register |
08/11/218 November 2021 | Micro company accounts made up to 2021-07-31 |
22/10/2122 October 2021 | Previous accounting period extended from 2021-06-30 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/03/2018 March 2020 | 28/05/19 STATEMENT OF CAPITAL GBP 101 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/05/1531 May 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/06/139 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, DIRECTOR BARRY ABRAMSON |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/06/122 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ABRAMSON / 30/05/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/06/0726 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
04/07/064 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0627 June 2006 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 294 BRECK ROAD LIVERPOOL L5 6QB |
27/06/0627 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 52 PENNY LANE LIVERPOOL L18 1DG |
21/07/0521 July 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
06/07/046 July 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
01/07/031 July 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
29/06/0229 June 2002 | NEW DIRECTOR APPOINTED |
29/06/0229 June 2002 | NEW DIRECTOR APPOINTED |
29/06/0229 June 2002 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG |
29/06/0229 June 2002 | NEW SECRETARY APPOINTED |
07/06/027 June 2002 | DIRECTOR RESIGNED |
07/06/027 June 2002 | SECRETARY RESIGNED |
30/05/0230 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company