ECLIPSE BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
09/02/189 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.2

View Document

02/03/172 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016

View Document

31/12/1531 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1514 December 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/12/1514 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2015

View Document

08/07/158 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2015

View Document

03/02/153 February 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

29/01/1529 January 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

31/12/1431 December 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
9 CHAPEL STREET
POULTON-LE-FYLDE
LANCASHIRE
FY6 7BQ

View Document

18/12/1418 December 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/11/1425 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ADOPT ARTICLES 22/05/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRAL KNIGHTON / 01/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM EARNSHAW / 01/01/2014

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRAL KNIGHTON / 01/12/2013

View Document

28/11/1328 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

17/07/1217 July 2012 CURRSHO FROM 30/11/2012 TO 30/09/2012

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR ANDREW WILLIAM EARNSHAW

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED ROBERT HARRAL KNIGHTON

View Document

30/11/1030 November 2010 23/11/10 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1023 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company