ECLIPSE LETTINGS LLP

Company Documents

DateDescription
09/10/189 October 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/189 July 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

03/08/173 August 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2017

View Document

19/05/1619 May 2016 DETERMINATION FOR LLPS

View Document

19/05/1619 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM UNIT 15 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH W YORKSHIRE HD9 6QZ

View Document

06/05/166 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

06/05/166 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/05/1512 May 2015 ANNUAL RETURN MADE UP TO 01/05/15

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/05/1427 May 2014 ANNUAL RETURN MADE UP TO 01/05/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/06/1318 June 2013 ANNUAL RETURN MADE UP TO 01/05/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/06/1222 June 2012 ANNUAL RETURN MADE UP TO 01/05/12

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/06/116 June 2011 ANNUAL RETURN MADE UP TO 01/05/11

View Document

06/06/116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE DYMPNA MABEY / 06/06/2011

View Document

17/03/1117 March 2011 CURRSHO FROM 31/05/2011 TO 05/04/2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/111 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN RICHARD COOKSON / 01/02/2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 14A LONGBOW CLOSE HUDDERSFIELD HD2 1GQ

View Document

15/10/1015 October 2010 LLP MEMBER APPOINTED JOHN RICHARD COOKSON

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH COOKSON

View Document

19/05/1019 May 2010 ANNUAL RETURN MADE UP TO 01/05/10

View Document

18/05/0918 May 2009 LLP MEMBER APPOINTED JOSEPH RICHARD COOKSON

View Document

18/05/0918 May 2009 LLP MEMBER APPOINTED LOUISE DYMPNA MABEY

View Document

07/05/097 May 2009 MEMBER RESIGNED ENTERPRISE NOMINEES LIMITED

View Document

07/05/097 May 2009 MEMBER RESIGNED ENTERPRISE DIRECTOR LIMITED

View Document

01/05/091 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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