- Company Overview for ECLIPSE COMBUSTION LIMITED (01569988)
- Filing history for ECLIPSE COMBUSTION LIMITED (01569988)
- People for ECLIPSE COMBUSTION LIMITED (01569988)
- Charges for ECLIPSE COMBUSTION LIMITED (01569988)
- Insolvency for ECLIPSE COMBUSTION LIMITED (01569988)
- Registers for ECLIPSE COMBUSTION LIMITED (01569988)
- More for ECLIPSE COMBUSTION LIMITED (01569988)
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) |
---|---|---|---|
16 Feb 2017 | AUD | Auditor's resignation | |
09 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
21 Apr 2016 | AD01 | Registered office address changed from , 11th Floor Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT to 1 More London Place London SE1 2AF on 21 April 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of Adam David Christopher Westley as a secretary on 22 December 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Garry Elliot Barnes as a director on 22 December 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Adam David Christopher Westley as a director on 22 December 2015 | |
03 Mar 2016 | AP01 | Appointment of Kolja Kress as a director on 18 December 2015 | |
03 Mar 2016 | AP01 | Appointment of Lindsay Howard as a director on 18 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Stefan Van Wolffelaar as a director on 31 October 2014 | |
19 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from , Unit 13 Roman Way Business, Centre, Droitwich, Worcestershire, WR99AJ to 1 More London Place London SE1 2AF on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Douglas Campbell Perks as a director on 31 October 2014 | |
19 Dec 2014 | AP03 | Appointment of Adam David Christopher Westley as a secretary on 31 October 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Garry Elliot Barnes as a director on 31 October 2014 | |
19 Dec 2014 | AP01 | Appointment of Adam David Christopher Westley as a director on 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
20 Jun 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Apr 2014 | AUD | Auditor's resignation | |
10 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
22 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
15 May 2013 | MR04 | Satisfaction of charge 3 in full | |
15 May 2013 | MR04 | Satisfaction of charge 2 in full |