Advanced company searchLink opens in new window

THE CORNEAL LASER CENTRE LIMITED

Company number 02655139

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)
23 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 16 July 2017
23 Sep 2016 4.68 Liquidators' statement of receipts and payments to 16 July 2016
14 Aug 2015 4.68 Liquidators' statement of receipts and payments to 16 July 2015
07 Aug 2014 4.68 Liquidators' statement of receipts and payments to 16 July 2014
30 Jul 2014 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2014
25 Jul 2013 AD01 Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 25 July 2013
25 Jul 2013 600 Appointment of a voluntary liquidator
25 Jul 2013 4.20 Statement of affairs with form 4.19
25 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-17
13 May 2013 TM01 Termination of appointment of Janice Ireland as a director
13 May 2013 TM01 Termination of appointment of Beata Mcmanus as a director
07 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
10 Jan 2013 AD01 Registered office address changed from 3 the Embankment Sovereign Street Leeds LS1 4BJ on 10 January 2013
07 Dec 2012 TM01 Termination of appointment of Anthony Veverka as a director
07 Dec 2012 AP01 Appointment of Mr John Harry William Rabone as a director
07 Dec 2012 AP01 Appointment of Mr Russell Keith Ambrose as a director
07 Dec 2012 TM02 Termination of appointment of Rachael Nevins as a secretary
07 Dec 2012 AP03 Appointment of Mr John Harry William Rabone as a secretary
07 Dec 2012 TM01 Termination of appointment of Mark Korolkewicz as a director
07 Dec 2012 AP01 Appointment of Mrs Janice Mary Ireland as a director
07 Dec 2012 TM01 Termination of appointment of Rachael Nevins as a director
07 Dec 2012 AP01 Appointment of Mrs Beata Mcmanus as a director
11 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-10-11
  • GBP 73,263