Eclipse Plumbing & Heating (Lincoln) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WILCHAP 173 LIMITED
ECLIPSE BATHROOM PLUMBING & HEATING LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04026556 |
Record last updated |
Thursday, June 25, 2015 3:40:04 PM UTC |
Official Address |
Alexandra Dock Business Centre Fishermans Wharf West Marsh
There are 154 companies registered at this street
|
Locality |
West Marsh |
Region |
North East Lincolnshire, England |
Postal Code |
DN311UL
|
Sector |
Plumbing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 25, 2015 |
Final meetings
|  |
Registry |
Jul 14, 2014 |
Liquidator's progress report
|  |
Registry |
Jan 13, 2014 |
Liquidator's progress report 4026...
|  |
Registry |
Jan 6, 2014 |
Change of registered office address
|  |
Registry |
Jul 9, 2013 |
Liquidator's progress report
|  |
Registry |
Jan 9, 2013 |
Liquidator's progress report 4026...
|  |
Registry |
Jul 10, 2012 |
Liquidator's progress report
|  |
Registry |
Jan 11, 2012 |
Liquidator's progress report 4026...
|  |
Registry |
Jul 5, 2011 |
Liquidator's progress report
|  |
Registry |
Jan 17, 2011 |
Liquidator's progress report 4026...
|  |
Registry |
Jul 6, 2010 |
Liquidator's progress report
|  |
Registry |
Jul 2, 2009 |
Statement of company's affairs
|  |
Registry |
Jul 2, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 2, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jun 12, 2009 |
Change in situation or address of registered office
|  |
Financials |
Oct 31, 2008 |
Annual accounts
|  |
Registry |
Aug 18, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 18, 2008 |
Annual return
|  |
Registry |
Aug 18, 2008 |
Appointment of a man as Director
|  |
Registry |
Oct 15, 2007 |
Appointment of a man as Director and Joiner
|  |
Financials |
Oct 15, 2007 |
Annual accounts
|  |
Registry |
Aug 7, 2007 |
Annual return
|  |
Financials |
Nov 7, 2006 |
Annual accounts
|  |
Registry |
Aug 2, 2006 |
Annual return
|  |
Financials |
Nov 9, 2005 |
Annual accounts
|  |
Registry |
Aug 30, 2005 |
Annual return
|  |
Financials |
Nov 3, 2004 |
Annual accounts
|  |
Registry |
Aug 4, 2004 |
Annual return
|  |
Financials |
Oct 30, 2003 |
Annual accounts
|  |
Registry |
Jul 28, 2003 |
Annual return
|  |
Registry |
Jul 17, 2003 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 10, 2002 |
Annual accounts
|  |
Registry |
Oct 24, 2002 |
Change in situation or address of registered office
|  |
Registry |
Oct 22, 2002 |
Change of accounting reference date
|  |
Registry |
Jul 30, 2002 |
Annual return
|  |
Financials |
Jul 29, 2002 |
Annual accounts
|  |
Registry |
Apr 3, 2002 |
Memorandum of association
|  |
Registry |
Mar 26, 2002 |
Appointment of a director
|  |
Registry |
Mar 19, 2002 |
Change of name certificate
|  |
Registry |
Mar 19, 2002 |
Company name change
|  |
Registry |
Mar 12, 2002 |
Appointment of a secretary
|  |
Registry |
Mar 12, 2002 |
Resignation of a director
|  |
Registry |
Mar 12, 2002 |
Resignation of a secretary
|  |
Registry |
Feb 28, 2002 |
Two appointments: 2 men
|  |
Registry |
Jul 20, 2001 |
Annual return
|  |
Registry |
Mar 28, 2001 |
Change of accounting reference date
|  |
Registry |
Nov 14, 2000 |
Company name change
|  |
Registry |
Nov 13, 2000 |
Change of name certificate
|  |
Registry |
Jul 4, 2000 |
Two appointments: 2 companies
|  |