About

Registered Number: 07555238
Date of Incorporation: 08/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (3 years and 8 months ago)
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Eclipse Renewable Energy Ltd was registered on 08 March 2011, it's status at Companies House is "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASH, Christopher Antony 08 March 2011 31 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2020
LIQ14 - N/A 19 May 2020
LIQ03 - N/A 13 March 2020
LIQ03 - N/A 08 May 2019
NDISC - N/A 04 April 2018
AD01 - Change of registered office address 07 March 2018
RESOLUTIONS - N/A 28 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2018
LIQ02 - N/A 28 February 2018
AD01 - Change of registered office address 20 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 01 March 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 19 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 05 February 2015
MR01 - N/A 25 November 2014
TM01 - Termination of appointment of director 04 September 2014
MR04 - N/A 21 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 20 February 2014
MR01 - N/A 02 October 2013
SH01 - Return of Allotment of shares 24 June 2013
AD01 - Change of registered office address 24 June 2013
AP01 - Appointment of director 24 June 2013
SH01 - Return of Allotment of shares 30 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 11 March 2013
AA01 - Change of accounting reference date 28 January 2013
CERTNM - Change of name certificate 05 September 2012
AA - Annual Accounts 15 June 2012
RESOLUTIONS - N/A 07 June 2012
RESOLUTIONS - N/A 16 May 2012
CONNOT - N/A 16 May 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AD01 - Change of registered office address 08 February 2012
NEWINC - New incorporation documents 08 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2014 Outstanding

N/A

A registered charge 27 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.