Advanced company searchLink opens in new window

ECHELLE LIMITED

Company number 08574399

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)
15 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
15 May 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Mar 2017 4.68 Liquidators' statement of receipts and payments to 20 January 2017
27 Apr 2016 CH01 Director's details changed for Mrs Donna Michelle Fairclough on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Mr Ian Anthony Fairclough on 27 April 2016
27 Apr 2016 AD01 Registered office address changed from 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY to 23 Clitherow Avenue Ealing London W7 2BJ on 27 April 2016
05 Feb 2016 AD01 Registered office address changed from 26 Conduit Mews Westminster London W2 3RE to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 5 February 2016
02 Feb 2016 600 Appointment of a voluntary liquidator
02 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
02 Feb 2016 4.70 Declaration of solvency
08 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
27 Feb 2014 AP01 Appointment of Mrs Donna Michelle Fairclough as a director
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
07 Oct 2013 AD01 Registered office address changed from 11 Queens Close St. Ives Cambridgeshire PE27 5QD United Kingdom on 7 October 2013
07 Oct 2013 CH01 Director's details changed for Mr Ian Fairclough on 4 October 2013
18 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)