Advanced company searchLink opens in new window

ECLECTIC INVESTMENT COMPANY PLC

Company number 02133976

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)
11 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
16 Feb 2012 4.68 Liquidators' statement of receipts and payments to 16 January 2012
02 Mar 2011 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
01 Feb 2011 TM02 Termination of appointment of Phoenix Administration Services Ltd as a secretary
01 Feb 2011 TM01 Termination of appointment of Bruce Hervey as a director
01 Feb 2011 TM01 Termination of appointment of Anthony Bushell as a director
01 Feb 2011 TM01 Termination of appointment of Peter Burrows as a director
01 Feb 2011 TM01 Termination of appointment of Warren Mcleland as a director
26 Jan 2011 AD01 Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 26 January 2011
25 Jan 2011 4.70 Declaration of solvency
25 Jan 2011 600 Appointment of a voluntary liquidator
25 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-17
20 Jan 2011 SH10 Particulars of variation of rights attached to shares
20 Jan 2011 MA Memorandum and Articles of Association
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Nov 2010 AR01 Annual return made up to 11 October 2010 with bulk list of shareholders
Statement of capital on 2010-11-16
  • GBP 4,429,875.5
02 Nov 2010 AA Group of companies' accounts made up to 31 May 2010
02 Nov 2010 AA Group of companies' accounts made up to 23 November 2009
02 Nov 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2010 AA01 Previous accounting period shortened from 23 November 2010 to 31 May 2010
31 Aug 2010 AA01 Previous accounting period shortened from 31 May 2010 to 23 November 2009
29 Jun 2010 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 250,000