- Company Overview for ECLIPSE LIGHTING & SOUND LTD (05610707)
- Filing history for ECLIPSE LIGHTING & SOUND LTD (05610707)
- People for ECLIPSE LIGHTING & SOUND LTD (05610707)
- Charges for ECLIPSE LIGHTING & SOUND LTD (05610707)
- Insolvency for ECLIPSE LIGHTING & SOUND LTD (05610707)
- More for ECLIPSE LIGHTING & SOUND LTD (05610707)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2015 | |
17 Jan 2014 | AD01 | Registered office address changed from 59-61 Market Street Lancashire Heywood OL11 1HZ United Kingdom on 17 January 2014 | |
16 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2012 | AD01 | Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 6 December 2012 | |
05 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
16 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for John Fearon on 1 January 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 30 June 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
24 Apr 2009 | 363a | Return made up to 02/11/08; no change of members | |
24 Apr 2009 | 288c | Director's change of particulars / john fearon / 31/10/2008 | |
24 Apr 2009 | 288c | Director and secretary's change of particulars / helen fearon / 31/10/2008 |