ECLIPSE SIGNS LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
31/01/2231 January 2022 | Application to strike the company off the register |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 3 BLYTHE RISE WALNEY BARROW-IN-FURNESS CUMBRIA LA14 3XD ENGLAND |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM SECOND FLOOR RAMSDEN HOUSE 121 DUKE STREET BARROW-IN-FURNESS CUMBRIA LA14 1XA |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
18/09/1718 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/04/1527 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/04/1323 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM AD VALOREM 12 HARRISON STREET BARROW IN FURNESS CUMBRIA LA14 1JF |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/05/121 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
11/03/1111 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM TRW WINDERMERE LTD 18 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AB |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM HARRIS / 01/10/2009 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | APPOINTMENT TERMINATED SECRETARY JOHN HARRIS |
16/06/0816 June 2008 | SECRETARY APPOINTED MRS VIOLET ROSE HARRIS |
16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR VIOLET HARRIS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/10/071 October 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
08/05/068 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
06/05/046 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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