Advanced company searchLink opens in new window

ECLECTIC BUSINESS SOLUTIONS LIMITED

Company number 05319082

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)
03 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Jun 2009 288b Appointment Terminated Director robert mitchell
22 Jan 2009 363a Return made up to 22/12/08; full list of members
24 Oct 2008 225 Accounting reference date extended from 31/12/2007 to 31/05/2008
07 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/07/2008
07 Aug 2008 288b Appointment Terminated Secretary steven albinson
07 Aug 2008 288c Director's Change of Particulars / stephanie albinson / 01/06/2008 / HouseName/Number was: , now: 40; Street was: cedar house, now: ellesmere street; Area was: 123 worsley road, now: swinton; Post Town was: worsley, now: manchester; Region was: greater manchester, now: lancashire; Post Code was: M28 2WG, now: M27 0JS
18 Feb 2008 363a Return made up to 22/12/07; full list of members
15 Oct 2007 AA Accounts made up to 31 December 2006
11 Jan 2007 363s Return made up to 22/12/06; full list of members
08 Jun 2006 AA Accounts made up to 31 December 2005
27 Jan 2006 288a New director appointed
17 Jan 2006 288b Director resigned
22 Dec 2005 363s Return made up to 22/12/05; full list of members
13 Jul 2005 CERTNM Company name changed iceman ventures LIMITED\certificate issued on 13/07/05
07 Jul 2005 288a New secretary appointed;new director appointed
07 Jul 2005 288a New director appointed
07 Jun 2005 287 Registered office changed on 07/06/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Jun 2005 288b Director resigned
07 Jun 2005 288b Secretary resigned
22 Dec 2004 NEWINC Incorporation