Advanced company searchLink opens in new window

ECLIPSE SECURITY SERVICES LTD

Company number 08221985

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 3 November 2017
07 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 November 2016
18 Nov 2015 AD01 Registered office address changed from Oaktree House First Floor Oakwood Lane Leeds West Yorkshire LS8 6LG to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 18 November 2015
11 Nov 2015 600 Appointment of a voluntary liquidator
11 Nov 2015 4.20 Statement of affairs with form 4.19
11 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
29 May 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Dec 2014 AP01 Appointment of Mrs Mandy Rowe as a director on 23 December 2014
23 Dec 2014 TM01 Termination of appointment of Tony Curtis Rowe as a director on 23 November 2014
23 Dec 2014 CH01 Director's details changed for Mr Tony Curtis Rowe on 23 November 2014
23 Dec 2014 AP01 Appointment of Mr Tony Curtis Rowe as a director on 17 November 2014
03 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
15 May 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
20 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted