E-CLIPSE COMMERCE LIMITED
Status | DISSOLVED |
Company No. | 04343505 |
Category | Private Limited Company |
Incorporated | 20 Dec 2001 |
Age | 22 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2019 |
Years | 5 years, 4 months, 13 days |
SUMMARY
E-CLIPSE COMMERCE LIMITED is an dissolved private limited company with number 04343505. It was incorporated 22 years, 5 months, 8 days ago, on 20 December 2001 and it was dissolved 5 years, 4 months, 13 days ago, on 15 January 2019. The company address is 1 St Pauls Square, Birmingham, B3 1QU.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 May 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-14
Psc name: Mark Martin Reid
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
New address: 1 st Pauls Square Birmingham B3 1QU
Change date: 2018-02-20
Old address: 37-39 Ludgate Hill Birmingham B3 1EH
Documents
Restoration order of court
Date: 14 Feb 2018
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 12 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-16
Officer name: Kleinwort Benson Trustees Ltd
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-16
Officer name: Mr Mark Martin Reid
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris John Gilbert
Termination date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick Kerr-Sheppard
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Old address: 52 Frederick Road Edgbaston Birmingham West Midlands B15 1HN
Change date: 2014-04-14
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 26 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Gilbert
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Skinner
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change corporate director company with change date
Date: 18 Jul 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Kleinwort Benson Trustees Ltd
Change date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Kerr-Sheppard
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Katharine Skinner
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change corporate director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Kleinwort Benson Trustees Ltd
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 27/09/05 from: 50 frederick road edgbaston birmingham B15 1HN
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 10/01/03 from: 7 clarks courtyard 145 granville street birmingham B1 1SB
Documents
Resolution
Date: 28 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 08/01/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
119 CROYLAND ROAD,LONDON,N9 7BH
Number: | 11602893 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMDEN CONTRACT CLEANING COMPANY LIMITED
3RD FLOOR,LONDON,NW4 3RJ
Number: | 04564176 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE STRATEGY PARTNERS UK LIMITED
92 DORVILLE ROAD,LONDON,SE12 8DR
Number: | 08075835 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 PAVILIONS OFFICE PARK,HOLYWOOD,BT18 9JQ
Number: | NI627739 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH CONTAINER LINE LIMITED
10 CHISWELL STREET,LONDON,EC1Y 4XY
Number: | 01733643 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 LOWER ROAD,BUCKINGHAMSHIRE,SL9 9AL
Number: | 04347088 |
Status: | ACTIVE |
Category: | Private Limited Company |