ECLIPSE DISTRIBUTION MIDCO LTD

Company Documents

DateDescription
02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/09/242 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/06/2413 June 2024 Termination of appointment of Shaun Elliott Swinburn as a director on 2024-01-09

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2023-08-31 to 2022-12-31

View Document

10/07/2310 July 2023 Statement of affairs

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-07-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Change of details for Mr Nathan Joseph Winch as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Director's details changed for Mr Nathan Joseph Winch on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Nathan Joseph Winch on 2022-05-09

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

12/01/2212 January 2022 Appointment of Mr Nathan Joseph Winch as a director on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Nathan Joseph Winch as a director on 2022-01-12

View Document

28/12/2128 December 2021 Termination of appointment of Nathan Joseph Winch as a director on 2021-12-27

View Document

28/12/2128 December 2021 Appointment of Mr Nathan Joseph Winch as a director on 2021-12-28

View Document

27/12/2127 December 2021 Director's details changed for Mr Nathan Joseph Winch on 2021-12-27

View Document

19/11/2119 November 2021 Registration of charge 112469550003, created on 2021-11-02

View Document

25/10/2125 October 2021 Registration of charge 112469550002, created on 2021-10-22

View Document

08/10/218 October 2021 Appointment of Mr Shaun Elliott Swinburn as a director on 2021-10-07

View Document

04/10/214 October 2021 Cessation of Winch & Co Holdings Ltd as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/10/214 October 2021 Notification of Shaun Swinburn as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Notification of Nathan Joseph Winch as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Cessation of Elliott Michael Limited as a person with significant control on 2021-10-04

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/07/204 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112469550001

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 15 QUEEN SQUARE LEEDS LS2 8AJ UNITED KINGDOM

View Document

29/06/2029 June 2020 COMPANY NAME CHANGED SKYLARK INDICATORS LTD CERTIFICATE ISSUED ON 29/06/20

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN WINCH / 28/06/2020

View Document

28/06/2028 June 2020 CESSATION OF NATHAN WINCH AS A PSC

View Document

28/06/2028 June 2020 DIRECTOR APPOINTED MR BENJAMIN DAVID QUAINTRELL

View Document

28/06/2028 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINCH & CO HOLDINGS LTD

View Document

28/06/2028 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MY PROPERTY BOX LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

10/03/1810 March 2018 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