Advanced company searchLink opens in new window

ESCHER UK LIMITED

Company number 03935869

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 23 September 2016
15 Oct 2015 AD01 Registered office address changed from Chantrey Vellacott D F K Prospect House 58 Queens Road Reading Berkshire RG1 4RP to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 October 2015
13 Oct 2015 4.70 Declaration of solvency
13 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-24
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
24 Sep 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
02 Nov 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Dec 2011 AA Full accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Liam Church on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Fionnuala Higgins on 29 March 2010
23 Oct 2009 AA Full accounts made up to 31 December 2008
30 Mar 2009 288b Appointment terminate, director peter dreifus logged form
25 Mar 2009 363a Return made up to 28/02/09; full list of members
25 Mar 2009 288b Appointment terminated secretary peter dreifus
25 Mar 2009 288c Director's change of particulars / fionnuala higgins / 25/03/2009