Eclipse Renewable Energy Ltd

DataGardener
dissolved

Eclipse Renewable Energy Ltd

07555238Private Limited With Share Capital

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE
Incorporated

08/03/2011

Company Age

15 years

Directors

2

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Eclipse Renewable Energy Ltd (07555238) is a private limited with share capital incorporated on 08/03/2011 (15 years old) and registered in west yorkshire, BD193UE. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 08/03/2011
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:19-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-02-2018
Resolution
Category:Resolution
Date:28-02-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-10-2013
Capital Allotment Shares
Category:Capital
Date:24-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Capital Allotment Shares
Category:Capital
Date:30-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:05-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Resolution
Category:Resolution
Date:07-06-2012
Resolution
Category:Resolution
Date:16-05-2012
Change Of Name Notice
Category:Change Of Name
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2012
Incorporation Company
Category:Incorporation
Date:08-03-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date01/03/2017
Latest Accounts31/12/2016

Trading Addresses

Moorend House, Snelsins Road, Cleckheaton, BD193UERegistered

Related Companies

1

Contact

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE