- Company Overview for ECCLESHILL DEVELOPMENTS LIMITED (06410956)
- Filing history for ECCLESHILL DEVELOPMENTS LIMITED (06410956)
- People for ECCLESHILL DEVELOPMENTS LIMITED (06410956)
- Insolvency for ECCLESHILL DEVELOPMENTS LIMITED (06410956)
- More for ECCLESHILL DEVELOPMENTS LIMITED (06410956)
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
|
|
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
|
|
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 |