- Company Overview for ECLIPSE UK LIMITED (05926875)
- Filing history for ECLIPSE UK LIMITED (05926875)
- People for ECLIPSE UK LIMITED (05926875)
- Insolvency for ECLIPSE UK LIMITED (05926875)
- More for ECLIPSE UK LIMITED (05926875)
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) |
---|---|---|---|
27 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2017 | AD01 | Registered office address changed from 19-21 Sandwell Street Walsall West Midlands WS1 3DR to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 21 September 2017 | |
18 Sep 2017 | LIQ02 | Statement of affairs | |
18 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Dec 2013 | CH01 | Director's details changed for Mr Michael John Gravestock on 20 March 2013 | |
14 Dec 2013 | CH03 | Secretary's details changed for Bernadette Theresa Gravestock on 10 January 2013 | |
14 Dec 2013 | AD01 | Registered office address changed from 46-46a Bradford Lane Walsall West Midlands WS1 3OU on 14 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Mr Michael John Gravestock on 2 August 2012 | |
13 Sep 2012 | CH03 | Secretary's details changed for Bernadette Theresa Gravestock on 2 August 2012 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Michael John Gravestock on 1 September 2010 |