- Company Overview for ECLIPSE FLAGS LIMITED (05917015)
- Filing history for ECLIPSE FLAGS LIMITED (05917015)
- People for ECLIPSE FLAGS LIMITED (05917015)
- Insolvency for ECLIPSE FLAGS LIMITED (05917015)
- More for ECLIPSE FLAGS LIMITED (05917015)
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) |
---|---|---|---|
19 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2019 | LIQ02 | Statement of affairs | |
16 Jul 2019 | AD01 | Registered office address changed from . Jtd Accountants Ltd PO Box 244 Benfleet Essex SS7 9EE to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 16 July 2019 | |
15 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
05 Sep 2015 | AD01 | Registered office address changed from 11 Featherby Way Purdeys Industrial Estate Rochford Essex SS4 1LD England to . Jtd Accountants Ltd PO Box 244 Benfleet Essex SS7 9EE on 5 September 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 May 2015 | AD01 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 11 Featherby Way Purdeys Industrial Estate Rochford Essex SS4 1LD on 26 May 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Jan 2013 | AP01 | Appointment of Andrew Matthew Splain as a director | |
18 Jan 2013 | TM01 | Termination of appointment of Suzanne Hatt as a director | |
29 Aug 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders |