Advanced company searchLink opens in new window

ECLIPSE ACQUISITIONS LIMITED

Company number 04996826

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 4
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 3
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 4
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 3
28 Sep 2018 SH20 Statement by Directors
28 Sep 2018 SH19 Statement of capital on 28 September 2018
  • GBP 2
28 Sep 2018 CAP-SS Solvency Statement dated 28/09/18
28 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 AP03 Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017
27 Jul 2017 TM01 Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017
27 Jul 2017 TM02 Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017
10 Jan 2017 AA Full accounts made up to 31 March 2016
28 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2016 AA Full accounts made up to 31 March 2015
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
30 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
12 Dec 2014 AA Full accounts made up to 31 March 2014