ECLIPSE RENEWABLE ENERGY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/03/171 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/03/1611 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMPSON |
12/03/1512 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/11/1425 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075552380002 |
04/09/144 September 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASH |
21/05/1421 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075552380001 |
13/03/1413 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075552380001 |
24/06/1324 June 2013 | 24/06/13 STATEMENT OF CAPITAL GBP 100 |
24/06/1324 June 2013 | DIRECTOR APPOINTED MR BENJAMIN FRANCIS THOMPSON |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 8/9 FEAST FIELD HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ UNITED KINGDOM |
30/04/1330 April 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 3.000000 |
18/04/1318 April 2013 | DIRECTOR APPOINTED MISS JUSTINE RHONDA PYE |
18/04/1318 April 2013 | DIRECTOR APPOINTED MR MARK ANTHONY BANNISTER |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/03/1311 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
28/01/1328 January 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
05/09/125 September 2012 | COMPANY NAME CHANGED ECLIPSE SOLAR LTD CERTIFICATE ISSUED ON 05/09/12 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | CHANGE OF NAME 21/05/2012 |
16/05/1216 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/05/1216 May 2012 | CHANGE OF NAME 17/04/2012 |
19/03/1219 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTONY CASH / 08/02/2012 |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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