Advanced company searchLink opens in new window

ECLIPSE SCIENTIFIC ANALYSIS LIMITED

Company number 04627401

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DS01 Application to strike the company off the register
04 May 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Apr 2012 AP01 Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012
19 Apr 2012 AP03 Appointment of Timothy Edward Mullen as a secretary on 4 April 2012
19 Apr 2012 AP01 Appointment of Gregory Francis Kilmister as a director on 4 April 2012
19 Apr 2012 TM01 Termination of appointment of Nicholas William Louden as a director on 4 April 2012
19 Apr 2012 TM01 Termination of appointment of Alexander Sleeth as a director on 4 April 2012
04 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 35,001
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
04 Oct 2010 TM01 Termination of appointment of Richard Mcbride as a director
04 Oct 2010 AP01 Appointment of Nicholas William Louden as a director
04 Oct 2010 AP01 Appointment of Alexander Sleeth as a director
27 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
25 Oct 2009 AA Full accounts made up to 31 December 2008
04 Aug 2009 287 Registered office changed on 04/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ
19 Feb 2009 363a Return made up to 02/01/09; full list of members
19 Feb 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
12 Feb 2009 288b Appointment Terminated Director adrian clubb
27 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jan 2009 288b Appointment Terminated Director julie dedman
09 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008