About

Registered Number: 06277967
Date of Incorporation: 13/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (4 years ago)
Registered Address: 3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD

 

Carpenters Optometrists Ltd was registered on 13 June 2007 with its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The current directors of Carpenters Optometrists Ltd are listed as Carpenter, Christopher Paul, Rogers, Abigail Elizabeth, Cole, Lisa Natasha, Gulliford, Amy, Newland, Anthony Michael Kirk in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Christopher Paul 13 June 2007 - 1
ROGERS, Abigail Elizabeth 13 June 2007 - 1
COLE, Lisa Natasha 05 July 2007 18 April 2012 1
GULLIFORD, Amy 18 April 2012 15 August 2015 1
NEWLAND, Anthony Michael Kirk 22 February 2016 31 August 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2020
LIQ14 - N/A 30 January 2020
AD01 - Change of registered office address 10 December 2019
NDISC - N/A 16 April 2019
AD01 - Change of registered office address 10 April 2019
RESOLUTIONS - N/A 09 April 2019
LIQ02 - N/A 09 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2019
MR04 - N/A 14 December 2018
AD01 - Change of registered office address 10 December 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CH01 - Change of particulars for director 27 June 2017
CH01 - Change of particulars for director 27 June 2017
AA - Annual Accounts 24 January 2017
MR04 - N/A 28 September 2016
AR01 - Annual Return 13 July 2016
AP01 - Appointment of director 22 February 2016
MR04 - N/A 22 February 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 07 July 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH03 - Change of particulars for secretary 19 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 12 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 2012 Outstanding

N/A

Debenture 01 June 2010 Fully Satisfied

N/A

Legal charge 26 October 2007 Fully Satisfied

N/A

Rent deposit deed 26 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.