ECLIPSE DISTRIBUTION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Final Gazette dissolved following liquidation |
10/01/2510 January 2025 | Final Gazette dissolved following liquidation |
10/10/2410 October 2024 | Notice of move from Administration to Dissolution |
06/06/246 June 2024 | Administrator's progress report |
13/03/2413 March 2024 | Termination of appointment of Shaun Elliott Swinburn as a director on 2024-03-11 |
11/12/2311 December 2023 | Administrator's progress report |
01/11/231 November 2023 | Notice of extension of period of Administration |
13/06/2313 June 2023 | Administrator's progress report |
25/01/2325 January 2023 | Notice of deemed approval of proposals |
13/01/2313 January 2023 | Statement of affairs with form AM02SOA/AM02SOC |
11/01/2311 January 2023 | Statement of administrator's proposal |
22/11/2222 November 2022 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2022-11-22 |
22/11/2222 November 2022 | Appointment of an administrator |
13/09/2213 September 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
26/04/2226 April 2022 | Registration of charge 041877680003, created on 2022-04-20 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-06-30 |
27/12/2127 December 2021 | Director's details changed for Mr Nathan Joseph Winch on 2021-12-27 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
01/12/211 December 2021 | Cessation of David Robert Ash as a person with significant control on 2021-10-22 |
01/12/211 December 2021 | Notification of Winch & Co Investments Ltd as a person with significant control on 2021-10-22 |
19/11/2119 November 2021 | Registration of charge 041877680002, created on 2021-11-02 |
25/10/2125 October 2021 | Registration of charge 041877680001, created on 2021-10-22 |
22/10/2122 October 2021 | Appointment of Mr Nathan Joseph Winch as a director on 2021-10-22 |
22/10/2122 October 2021 | Registered office address changed from 8 Main Street Keyworth Nottingham NG12 5AD to 15 Queen Square Leeds LS2 8AJ on 2021-10-22 |
22/10/2122 October 2021 | Termination of appointment of David Robert Ash as a director on 2021-10-22 |
22/10/2122 October 2021 | Appointment of Mr Shaun Elliot Swinburn as a director on 2021-10-22 |
22/10/2122 October 2021 | Termination of appointment of David Robert Ash as a secretary on 2021-10-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/04/1516 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/04/1410 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 19 MAIN STREET KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5AA |
17/04/1217 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/05/1126 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
26/05/1126 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT ASH / 31/12/2010 |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/04/1020 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT ASH / 31/12/2009 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | APPOINTMENT TERMINATED DIRECTOR ROBERT ASH |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/04/0810 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/05/0511 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | RETURN MADE UP TO 27/03/05; NO CHANGE OF MEMBERS |
11/05/0511 May 2005 | SECRETARY RESIGNED |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/05/0413 May 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/06/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | STRIKE-OFF ACTION DISCONTINUED |
14/03/0314 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
23/12/0223 December 2002 | COMPANY NAME CHANGED DAVID ASH LOGISTICS LIMITED CERTIFICATE ISSUED ON 23/12/02 |
15/10/0215 October 2002 | FIRST GAZETTE |
13/04/0113 April 2001 | NEW SECRETARY APPOINTED |
13/04/0113 April 2001 | NEW DIRECTOR APPOINTED |
13/04/0113 April 2001 | SECRETARY RESIGNED |
13/04/0113 April 2001 | DIRECTOR RESIGNED |
13/04/0113 April 2001 | NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ECLIPSE DISTRIBUTION SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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