Advanced company searchLink opens in new window

ECLECTOR LIMITED

Company number 06492628

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 257,982
15 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Sep 2011 TM01 Termination of appointment of Raymond Edward Stephens as a director on 24 September 2011
22 Sep 2011 TM01 Termination of appointment of Ee Corporate Services Limited as a director on 22 September 2011
14 Jul 2011 TM01 Termination of appointment of Genevieve Pascoe as a director
10 May 2011 TM01 Termination of appointment of John Nicol as a director
28 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
28 Feb 2011 TM01 Termination of appointment of Paul O'callaghan as a director
08 Feb 2011 TM01 Termination of appointment of Paul O'callaghan as a director
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2010 AP01 Appointment of Mr John Bain Nicol as a director
09 Mar 2010 TM01 Termination of appointment of Evan Rudowski as a director
15 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mr Evan Rudowski on 1 October 2009
15 Feb 2010 CH02 Director's details changed for Ee Corporate Services Limited on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Genevieve Katherine Pascoe on 1 October 2009
22 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital removed 01/07/2008
20 Jan 2010 AP01 Appointment of Mr Paul O'callaghan as a director
18 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
08 Sep 2009 88(3) Particulars of contract relating to shares
08 Sep 2009 88(2) Ad 01/03/09-04/09/09 gbp si 54105@0.01=541.05 gbp ic 1255/1796.05