Advanced company searchLink opens in new window

ECHELON CONSULTING LIMITED

Company number 04319900

Filter by category

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)
16 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 7 August 2017
12 Jan 2017 4.70 Declaration of solvency
03 Jan 2017 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 3 January 2017
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08
28 Sep 2016 SH20 Statement by Directors
28 Sep 2016 SH19 Statement of capital on 28 September 2016
  • GBP 1
28 Sep 2016 CAP-SS Solvency Statement dated 15/09/16
28 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
15 Aug 2016 TM01 Termination of appointment of Siobhan Hornsey as a director on 11 August 2016
02 Aug 2016 AP01 Appointment of Siobhan Hornsey as a director on 27 July 2016
25 Jul 2016 TM01 Termination of appointment of Andrew John Ball as a director on 12 July 2016
25 Jul 2016 TM01 Termination of appointment of Candida Ann Holland as a director on 12 July 2016
12 Jul 2016 AP01 Appointment of Helen Frances Hay as a director on 12 July 2016
12 Jul 2016 AP01 Appointment of Mrs Helen Louise Ashton as a director on 12 July 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250,000
12 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 250,000
27 May 2015 AA Full accounts made up to 31 December 2014
13 May 2015 TM01 Termination of appointment of Warren Downey as a director on 28 April 2015
19 Dec 2014 AP03 Appointment of Helen Hay as a secretary on 12 December 2014
19 Dec 2014 TM02 Termination of appointment of David James Hickman as a secretary on 12 December 2014