- Company Overview for ECLIPSE TOURING LIMITED (05334178)
- Filing history for ECLIPSE TOURING LIMITED (05334178)
- People for ECLIPSE TOURING LIMITED (05334178)
- Charges for ECLIPSE TOURING LIMITED (05334178)
- Insolvency for ECLIPSE TOURING LIMITED (05334178)
- More for ECLIPSE TOURING LIMITED (05334178)
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) |
---|---|---|---|
11 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Dec 2018 | LIQ02 | Statement of affairs | |
24 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | AD01 | Registered office address changed from 79 Tib Street Manchester M4 1LS England to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 22 November 2018 | |
07 Sep 2018 | AD01 | Registered office address changed from 52 Oak Street Manchester M4 5JA England to 79 Tib Street Manchester M4 1LS on 7 September 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Tracy Jane Frances Robinson as a director on 30 September 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from Unit 17 Castlefields Trading Estate Bingley West Yorkshire BD16 2AF to 52 Oak Street Manchester M4 5JA on 15 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Ms Shirley Edwards on 8 April 2014 | |
16 Apr 2014 | CH03 | Secretary's details changed for Ms Shirley Edwards on 8 April 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
04 Jul 2013 | AD01 | Registered office address changed from Unit 2 Fireclay Business Park Thornton Road Bradford West Yorkshire BD13 3QG on 4 July 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders |