Advanced company searchLink opens in new window

ECLIPSE PRINTING LIMITED

Company number 02177754

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
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
  • GBP 58,500
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