Advanced company searchLink opens in new window

ECCLESHILL DEVELOPMENTS LIMITED

Company number 06410956

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)
28 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 14 October 2014
18 Oct 2013 AD01 Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England on 18 October 2013
17 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Oct 2013 4.20 Statement of affairs
17 Oct 2013 600 Appointment of a voluntary liquidator
17 Oct 2013 4.20 Statement of affairs with form 4.19
19 Jun 2013 AD01 Registered office address changed from Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 19 June 2013
07 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 2
07 Nov 2012 TM02 Termination of appointment of David . Simmons as a secretary on 30 October 2012
07 Nov 2012 TM02 Termination of appointment of David . Simmons as a secretary on 30 October 2012
04 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
10 Nov 2011 AD01 Registered office address changed from Unit 45 Baildon Mills Northgate Baildon West Yorkshire BD17 6JX on 10 November 2011
07 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
12 May 2010 AA Total exemption full accounts made up to 31 October 2009
09 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Bridget Elizabeth Devanney on 2 October 2009
16 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Nov 2008 363a Return made up to 29/10/08; full list of members
27 Nov 2007 288a New director appointed
21 Nov 2007 88(2)R Ad 29/10/07--------- £ si 2@1=2 £ ic 2/4
21 Nov 2007 288a New secretary appointed