Advanced company searchLink opens in new window

ECLIPSE BOOKS LIMITED

Company number 05123250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
24 Sep 2009 4.68 Liquidators' statement of receipts and payments to 17 September 2009
26 Mar 2009 4.68 Liquidators' statement of receipts and payments to 17 March 2009
29 Mar 2008 4.20 Statement of affairs with form 4.19
29 Mar 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-18
29 Mar 2008 600 Appointment of a voluntary liquidator
03 Mar 2008 287 Registered office changed on 03/03/2008 from bowland house west street alresford hampshire SO24 9AT
31 Dec 2007 288b Director resigned
16 Nov 2007 287 Registered office changed on 16/11/07 from: 62 wilson street london EC2A 2BU
30 May 2007 AA Total exemption full accounts made up to 31 May 2006
18 May 2007 363a Return made up to 10/05/07; full list of members
06 Jul 2006 363a Return made up to 10/05/06; full list of members
28 Jun 2006 AA Total exemption full accounts made up to 31 May 2005
07 Mar 2006 244 Delivery ext'd 3 mth 31/05/05
18 Jul 2005 363s Return made up to 10/05/05; full list of members
18 Jul 2005 363(288) Director's particulars changed
20 Oct 2004 288a New director appointed
19 Oct 2004 88(2)R Ad 04/10/04--------- £ si 99@1=99 £ ic 1/100
28 Jul 2004 288b Secretary resigned
29 Jun 2004 288a New director appointed
29 Jun 2004 288a New secretary appointed;new director appointed
15 Jun 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2004 288a New secretary appointed
10 May 2004 288b Secretary resigned