- Company Overview for ECLIPSE COMPUTER SUPPLIES LIMITED (03147588)
- Filing history for ECLIPSE COMPUTER SUPPLIES LIMITED (03147588)
- People for ECLIPSE COMPUTER SUPPLIES LIMITED (03147588)
- Charges for ECLIPSE COMPUTER SUPPLIES LIMITED (03147588)
- Insolvency for ECLIPSE COMPUTER SUPPLIES LIMITED (03147588)
- More for ECLIPSE COMPUTER SUPPLIES LIMITED (03147588)
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) |
---|---|---|---|
25 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2014 | 2.35B | Notice of move from Administration to Dissolution on 7 November 2014 | |
25 Jun 2014 | 2.24B | Administrator's progress report to 21 May 2014 | |
31 Dec 2013 | 2.23B | Result of meeting of creditors | |
12 Dec 2013 | 2.16B | Statement of affairs with form 2.14B | |
06 Dec 2013 | 2.17B | Statement of administrator's proposal | |
02 Dec 2013 | AD01 | Registered office address changed from 106 st. Nicholas Street Radford Coventry CV1 4BT United Kingdom on 2 December 2013 | |
28 Nov 2013 | 2.12B | Appointment of an administrator | |
19 Feb 2013 | AR01 |
Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
15 Jan 2011 | AD01 | Registered office address changed from Eclipse House 106 st Nicholas Street Radford Coventry West Midlands CV2 4BT on 15 January 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Parvez Akhtar on 17 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Gulrez Akhtar on 17 January 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 17 January 2009 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 17/01/08; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Aug 2007 | 363a | Return made up to 17/01/07; full list of members | |
22 Aug 2007 | 288c | Director's particulars changed |