Advanced company searchLink opens in new window

ECLIPSE SCIENTIFIC GROUP LIMITED

Company number 05158323

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
16 Oct 2018 SH19 Statement of capital on 16 October 2018
  • GBP 1.00
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 100,001
28 Sep 2018 SH20 Statement by Directors
28 Sep 2018 CAP-SS Solvency Statement dated 28/09/18
28 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 TM01 Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017
27 Jul 2017 AP03 Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017
27 Jul 2017 TM02 Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017
10 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
12 Apr 2016 AA Full accounts made up to 31 March 2015
11 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
12 Dec 2014 AA Full accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
21 Nov 2013 TM02 Termination of appointment of Mark Wood as a secretary
21 Nov 2013 TM01 Termination of appointment of Mark Wood as a director
21 Nov 2013 AP01 Appointment of Mr Matthew Masters as a director
10 Sep 2013 AA Full accounts made up to 31 March 2013
20 Feb 2013 MISC Section 519