ECLIPSE CONSTRUCTION & DESIGN LIMITED
Company number 07365534
- Company Overview for ECLIPSE CONSTRUCTION & DESIGN LIMITED (07365534)
- Filing history for ECLIPSE CONSTRUCTION & DESIGN LIMITED (07365534)
- People for ECLIPSE CONSTRUCTION & DESIGN LIMITED (07365534)
- More for ECLIPSE CONSTRUCTION & DESIGN LIMITED (07365534)
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) |
---|---|---|---|
17 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Jul 2015 | AD01 | Registered office address changed from Woodford Coach House Maidstone Road Staplehurst Tonbridge TN12 0RH to C/O Marshall and Co the Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD on 10 July 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | TM01 | Termination of appointment of Nicholas Morgan as a director | |
05 Aug 2013 | TM02 | Termination of appointment of Nick Morgam as a secretary | |
05 Aug 2013 | AP01 | Appointment of Mr Roy Anthony Morgan as a director | |
24 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
29 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
10 Mar 2012 | AP03 | Appointment of Nick Morgam as a secretary | |
10 Mar 2012 | AP01 | Appointment of Nick Morgan as a director | |
10 Mar 2012 | TM01 | Termination of appointment of Roy Morgan as a director | |
10 Mar 2012 | TM02 | Termination of appointment of Roy Anthony Morgan as a secretary | |
08 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
03 Sep 2010 | NEWINC |
Incorporation
|