Advanced company searchLink opens in new window

ECHO 2014 LIMITED

Company number 00274611

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Oct 2014 AD01 Registered office address changed from C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 9 October 2014
07 Oct 2014 4.70 Declaration of solvency
07 Oct 2014 600 Appointment of a voluntary liquidator
07 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-24
28 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 131,500
28 May 2014 AD01 Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England on 28 May 2014
27 Mar 2014 AD01 Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 27 March 2014
06 Mar 2014 CERTNM Company name changed shopacheck LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
06 Mar 2014 CONNOT Change of name notice
26 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 CH01 Director's details changed for Mr Robert David East on 15 July 2013
04 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
07 Dec 2011 TM01 Termination of appointment of James Drummond Smith as a director
06 Sep 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
09 May 2011 AP01 Appointment of Mr Jonathan Mark Briggs as a director
07 Dec 2010 AA Full accounts made up to 31 December 2009
03 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
09 Apr 2010 AA Full accounts made up to 31 December 2008
30 Dec 2009 AUD Auditor's resignation
18 Dec 2009 AUD Auditor's resignation