ECLIPSE DISTRIBUTION SOLUTIONS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Notice of move from Administration to Dissolution

View Document

06/06/246 June 2024 Administrator's progress report

View Document

13/03/2413 March 2024 Termination of appointment of Shaun Elliott Swinburn as a director on 2024-03-11

View Document

11/12/2311 December 2023 Administrator's progress report

View Document

01/11/231 November 2023 Notice of extension of period of Administration

View Document

13/06/2313 June 2023 Administrator's progress report

View Document

25/01/2325 January 2023 Notice of deemed approval of proposals

View Document

13/01/2313 January 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

11/01/2311 January 2023 Statement of administrator's proposal

View Document

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

View Document

22/11/2222 November 2022 Appointment of an administrator

View Document

13/09/2213 September 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

26/04/2226 April 2022 Registration of charge 041877680003, created on 2022-04-20

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Cessation of David Robert Ash as a person with significant control on 2021-10-22

View Document

01/12/211 December 2021 Notification of Winch & Co Investments Ltd as a person with significant control on 2021-10-22

View Document

19/11/2119 November 2021 Registration of charge 041877680002, created on 2021-11-02

View Document

25/10/2125 October 2021 Registration of charge 041877680001, created on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mr Nathan Joseph Winch as a director on 2021-10-22

View Document

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

View Document

22/10/2122 October 2021 Termination of appointment of David Robert Ash as a director on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mr Shaun Elliot Swinburn as a director on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of David Robert Ash as a secretary on 2021-10-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 19 MAIN STREET KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5AA

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT ASH / 31/12/2010

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/04/1020 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT ASH / 31/12/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ASH

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 27/03/05; NO CHANGE OF MEMBERS

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 COMPANY NAME CHANGED DAVID ASH LOGISTICS LIMITED CERTIFICATE ISSUED ON 23/12/02

View Document

15/10/0215 October 2002 FIRST GAZETTE

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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