- Company Overview for ECLIPSE PRINTING LIMITED (02177754)
- Filing history for ECLIPSE PRINTING LIMITED (02177754)
- People for ECLIPSE PRINTING LIMITED (02177754)
- Charges for ECLIPSE PRINTING LIMITED (02177754)
- Insolvency for ECLIPSE PRINTING LIMITED (02177754)
- More for ECLIPSE PRINTING LIMITED (02177754)
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) |
---|---|---|---|
12 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2016 | |
06 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2015 | AD01 | Registered office address changed from Unit 1 Trident Trade Park Glass Avenue Ocean Park Cardiff CF24 5EN to Pentre Farm House Mamhilad Pontypool Gwent NP4 0JH on 20 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Philip John Morris as a director on 15 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Samantha Jane Davies as a director on 12 January 2015 | |
28 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2014 | AP01 | Appointment of Miss Samantha Jane Davies as a director on 21 November 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Philip John Morris as a director on 21 November 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | TM01 | Termination of appointment of Angela Watkins as a director | |
20 May 2014 | TM01 | Termination of appointment of Simon Tipping as a director | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from C/O Anthony Thorne 6 Cwrt Griffin Rudry Caerphilly Mid Glamorgan CF83 3JQ Wales on 15 October 2013 | |
03 Oct 2013 | MR01 | Registration of charge 021777540004 | |
29 Jul 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
17 May 2012 | AD02 | Register inspection address has been changed from C/O Eclipse Printing Ltd 5/6 Avenue Industrial Park Pentwyn Cardiff South Wales CF23 8HE Wales | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |