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.
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 |
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 |
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 |