About

Registered Number: 05510911
Date of Incorporation: 18/07/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2017 (7 years and 9 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

B G Optical Ltd was registered on 18 July 2005, it's status at Companies House is "Dissolved". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAINS, Marc 18 July 2005 31 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 March 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2016
LIQ MISC OC - N/A 18 May 2016
4.40 - N/A 18 May 2016
AD01 - Change of registered office address 03 December 2014
RESOLUTIONS - N/A 02 December 2014
4.20 - N/A 02 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 03 July 2012
AA01 - Change of accounting reference date 29 June 2012
AD01 - Change of registered office address 29 June 2012
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AD01 - Change of registered office address 17 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 28 June 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 01 August 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 15 August 2007
225 - Change of Accounting Reference Date 13 August 2007
363s - Annual Return 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
395 - Particulars of a mortgage or charge 24 August 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.