Advanced company searchLink opens in new window

ECLIPSE TOURING LIMITED

Company number 05334178

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-03
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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