ARMSTRONGS OPTICIANS LIMITED

103 South Road 103 South Road, Sussex, RH16 4LR
StatusDISSOLVED
Company No.01969517
CategoryPrivate Limited Company
Incorporated06 Dec 1985
Age38 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 27 days

SUMMARY

ARMSTRONGS OPTICIANS LIMITED is an dissolved private limited company with number 01969517. It was incorporated 38 years, 7 months, 6 days ago, on 06 December 1985 and it was dissolved 3 years, 3 months, 27 days ago, on 16 March 2021. The company address is 103 South Road 103 South Road, Sussex, RH16 4LR.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2013

Action Date: 30 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 05 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-05

Officer name: Mr Peter Armstrong

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2012

Action Date: 05 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-05

Officer name: Barbara Jane Armstrong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Peter Armstrong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 16 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed visionplus (haywards heath) limi ted\certificate issued on 28/04/95

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 12/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 09 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 12/10/93; no change of members

Documents

View document PDF

Legacy

Date: 11 May 1993

Category: Address

Type: 287

Description: Registered office changed on 11/05/93 from: 13A south road haywards heath sussex RH16 4LE

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Annual-return

Type: 363x

Description: Return made up to 12/10/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 1992

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 06 Nov 1991

Category: Annual-return

Type: 363x

Description: Return made up to 12/10/91; full list of members

Documents

View document PDF

Resolution

Date: 18 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1991

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/10/90; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/10/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1988

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 08 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 18/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 1988

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Legacy

Date: 14 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 22 Oct 1986

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/05

Documents

View document PDF

Legacy

Date: 30 Aug 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1986

Category: Address

Type: 287

Description: Registered office changed on 27/08/86 from: 13A south road haywards heath sussex

Documents

View document PDF

Certificate change of name company

Date: 30 May 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paysmar LIMITED\certificate issued on 30/05/86

Documents

View document PDF

Legacy

Date: 06 May 1986

Category: Address

Type: 287

Description: Registered office changed on 06/05/86 from: 24 orchard street bristol BS1 5DF

Documents

View document PDF


Some Companies

FORM DESIGN EUROPE LIMITED

25 RECTORY ROAD,LONDON,E17 3BG

Number:02816295
Status:ACTIVE
Category:Private Limited Company

GOLCO SERVICES LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10321423
Status:ACTIVE
Category:Private Limited Company

MMK 007 TRANSPORT LTD

59 CREIGHTON ROAD,LONDON,N17 8JU

Number:11449870
Status:ACTIVE
Category:Private Limited Company

OCRA WARE LIMITED

5 ORCHARD CLOSE,HERTFORDSHIRE,SG12 0PY

Number:04872512
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPENCER HYDE LIMITED

272 REGENTS PARK ROAD,,N3 3HN

Number:05120483
Status:ACTIVE
Category:Private Limited Company

SPIRIT GROUP RETAIL LIMITED

WESTGATE BREWERY,BURY ST EDMUNDS,IP33 1QT

Number:03794854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source