- Company Overview for ECLIPSE MONEY LIMITED (07753340)
- Filing history for ECLIPSE MONEY LIMITED (07753340)
- People for ECLIPSE MONEY LIMITED (07753340)
- Insolvency for ECLIPSE MONEY LIMITED (07753340)
- More for ECLIPSE MONEY LIMITED (07753340)
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
|
|
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
|
|
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
|
|
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
|