Advanced company searchLink opens in new window

ECLIPSE MONEY LIMITED

Company number 07753340

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)
31 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Oct 2014 AD01 Registered office address changed from To 3rd Floor Suite 2.1 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 9 October 2014
13 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200
31 May 2013 AR01 Annual return made up to 1 November 2012 with full list of shareholders
03 May 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 200
25 Oct 2012 AD01 Registered office address changed from Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 25 October 2012
24 Oct 2012 AP03 Appointment of Rebekah Kate Readhead as a secretary on 24 October 2012
24 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
19 Oct 2012 TM02 Termination of appointment of Bijal Rathour as a secretary on 17 October 2012
16 May 2012 TM01 Termination of appointment of John Taylor-Groom as a director on 2 May 2012
16 May 2012 TM01 Termination of appointment of Bijal Rathour as a director on 2 May 2012
14 May 2012 AP03 Appointment of Bijal Rathour as a secretary on 30 April 2012
09 May 2012 AP01 Appointment of David James Newton as a director on 1 May 2012
09 May 2012 AA01 Current accounting period extended from 31 August 2012 to 30 September 2012
09 May 2012 AD01 Registered office address changed from Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ United Kingdom on 9 May 2012
25 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)